Advanced company searchLink opens in new window

P & P BUILDING AND ROOFING CONTRACTORS LIMITED

Company number 04012850

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)
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
27 Feb 2023 CH01 Director's details changed for Paul Allen Jones on 26 January 2023
27 Feb 2023 PSC04 Change of details for Paul Allen Jones as a person with significant control on 26 January 2023
24 Feb 2023 PSC04 Change of details for Mr Stephen Flay as a person with significant control on 26 January 2023
24 Feb 2023 PSC04 Change of details for Mr Mason Jones as a person with significant control on 26 January 2023
24 Feb 2023 PSC04 Change of details for Mr Corey Jones as a person with significant control on 26 January 2023
24 Feb 2023 PSC04 Change of details for Mrs Emma Claire Elizabeth Jones as a person with significant control on 26 January 2023
24 Feb 2023 CH03 Secretary's details changed for Mrs Emma Claire Elizabeth Jones on 26 January 2023
24 Feb 2023 CH01 Director's details changed for Mr Stephen Flay on 26 January 2023
24 Feb 2023 CH01 Director's details changed for Mr Robert Livings on 26 January 2023
24 Feb 2023 CH01 Director's details changed for Mr Corey Jones on 26 January 2023
24 Feb 2023 AD01 Registered office address changed from 1st Floor, Brook House Brook Road Whitchurch Cardiff CF14 1DU Wales to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 24 February 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 May 2022 MR04 Satisfaction of charge 040128500009 in full
26 May 2022 MR04 Satisfaction of charge 040128500008 in full
07 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consideration 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 103
05 Mar 2021 AP01 Appointment of Mr Robert Livings as a director on 2 March 2021