Advanced company searchLink opens in new window

P & R INSTALLATION COMPANY LIMITED

Company number 03459190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2015 MR01 Registration of charge 034591900006, created on 15 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Jul 2015 MR01 Registration of charge 034591900005, created on 15 July 2015
03 Jul 2015 MR04 Satisfaction of charge 4 in full
06 Dec 2014 MR04 Satisfaction of charge 1 in full
06 Dec 2014 MR04 Satisfaction of charge 2 in full
06 Dec 2014 MR04 Satisfaction of charge 3 in full
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
05 Nov 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
17 Oct 2014 AA Full accounts made up to 31 January 2014
26 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
25 Apr 2014 AUD Auditor's resignation
24 Apr 2014 AP01 Appointment of Mr David Thomas Ellingham as a director
31 Oct 2013 AA Full accounts made up to 31 January 2013
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 January 2012
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Darren Peter John Dunnett on 16 May 2012
17 May 2012 CH01 Director's details changed for David Richardson on 16 May 2012
17 May 2012 CH01 Director's details changed for Philip John Copolo on 16 May 2012
17 May 2012 CH01 Director's details changed for Leigh Copolo on 16 May 2012
17 May 2012 TM01 Termination of appointment of Sarah Bannister as a director
17 May 2012 TM02 Termination of appointment of Sarah Bannister as a secretary
07 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from 35-37 Waite Davies Road Lee London SE12 0NE on 7 December 2011
23 Aug 2011 AA Full accounts made up to 31 January 2011