P.P.P. ENGINEERS LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a members' voluntary winding up

View Document

14/02/2314 February 2023 Registered office address changed from Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14

View Document

29/12/2229 December 2022 Liquidators' statement of receipts and payments to 2022-10-27

View Document

01/02/221 February 2022 Resignation of a liquidator

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-10-27

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1923 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 111

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY MALLON / 09/04/2019

View Document

25/06/1925 June 2019 ADOPT ARTICLES 25/05/2019

View Document

25/06/1925 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS LINDSEY MALLON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 CESSATION OF MARK ARNOLD KRATOVIL AS A PSC

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KRATOVIL

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KRATOVIL

View Document

13/09/1713 September 2017 CESSATION OF JOHN JAMES KRATOVIL AS A PSC

View Document

12/09/1712 September 2017 28/02/17 STATEMENT OF CAPITAL GBP 160

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 120

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 120

View Document

02/12/152 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 101

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 14 DUNSBY ROAD REDMOOR MILTON KEYNES BUCKINGHHAMSHIRE MK6 4AD

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL KRATOVIL / 23/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KRATOVIL / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES KRATOVIL / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARNOLD KRATOVIL / 23/05/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES KRATOVIL / 19/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KRATOVIL / 19/05/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 36 CAMFORD WAY SUNDON PARK LUTON BEDS LU3 3AN

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 19/05/94; CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

05/09/915 September 1991 S252 DISP LAYING ACC 22/08/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/11/731 November 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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