P&P TARMAC & ASPHALT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-21 with updates |
| 20/08/2520 August 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-21 with updates |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-21 with updates |
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2021-10-31 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN CO FERMANAGH BT74 7DP |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREENE / 13/10/2014 |
| 20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 20/11/1220 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/06/1215 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
| 21/10/1121 October 2011 | FIRST GAZETTE |
| 20/10/1120 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 07/09/107 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 23-25 DARLING STREET ENNISKILLEN BT74 7DP UNITED KINGDOM |
| 16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company