P & P BUILDING AND ROOFING CONTRACTORS LIMITED
Company number 04012850
- Company Overview for P & P BUILDING AND ROOFING CONTRACTORS LIMITED (04012850)
- Filing history for P & P BUILDING AND ROOFING CONTRACTORS LIMITED (04012850)
- People for P & P BUILDING AND ROOFING CONTRACTORS LIMITED (04012850)
- Charges for P & P BUILDING AND ROOFING CONTRACTORS LIMITED (04012850)
- More for P & P BUILDING AND ROOFING CONTRACTORS LIMITED (04012850)
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
|
|
26 Mar 2021 | MA | Memorandum and Articles of Association | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Mar 2021 | AP01 | Appointment of Mr Robert Livings as a director on 2 March 2021 |