- Company Overview for P J COMMERCIALS LIMITED (03443030)
- Filing history for P J COMMERCIALS LIMITED (03443030)
- People for P J COMMERCIALS LIMITED (03443030)
- Charges for P J COMMERCIALS LIMITED (03443030)
- More for P J COMMERCIALS LIMITED (03443030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
04 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Jul 2021 | CH01 | Director's details changed for Mr Paramjit Singh on 1 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Jaimal Singh Bhuee on 1 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
02 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
11 Apr 2018 | AD01 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 11 April 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
24 Mar 2016 | TM02 | Termination of appointment of Paramjit Singh as a secretary on 11 November 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 24 March 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|