PROJECT AND TOTAL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/07/2429 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mrs Leigh Witheringate on 2021-07-02

View Document

02/07/212 July 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

02/07/212 July 2021 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Mark Andrew Witheringate on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SEDULO ST PAUL'S HOUSE GROUND FLOOR 23 PARK SQUARE SOUTH LEEDS LS1 2ND

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O C/O BARTFIELDS (UK) LTD 4TH FLOOR STOCKDALE HOUSE HEADINGLEY OFFICE PARK 8 VICTORIA ROAD LEEDS WEST YORKSHIRE LS6 1PF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 11/12/15 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS LEIGH WITHERINGATE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA DOBBS

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DOBBS

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 3 THE GATEWAY NORTH MARSH LANE LEEDS WEST YORKSHIRE LS9 8AX

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR MARK WITHERINGATE

View Document

22/02/1522 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 70

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD DOBBS / 05/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 3 THE GATEWAY NORTH, MARSH LANE LEEDS WEST YORKSHIRE LS9 8AX

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 2-4 EAST STREET LEEDS WEST YORKSHIRE LS2 7AA

View Document

27/07/0727 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: CORUNNA HOUSE 42-44 OUSEGATE SELBY NORTH YORKSHIRE YO8 4NH

View Document

24/08/0424 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 0XJ

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS LS1 2SP

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 £ SR 33@1 20/06/99

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/08/99

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information