PROJECT AND DESIGN ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 5 LARCHWOOD RISE KNOSSINGTON OAKHAM LE15 8LS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/07/1410 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | 22/05/13 NO CHANGES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN NIX / 22/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK NIX / 22/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/12/0721 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/12/071 December 2007 | SECRETARY RESIGNED |
01/12/071 December 2007 | REGISTERED OFFICE CHANGED ON 01/12/07 FROM: G OFFICE CHANGED 01/12/07 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS |
01/06/071 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED |
03/08/063 August 2006 | DIRECTOR RESIGNED |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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