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 2021 | AP01 | Appointment of Mr Corey Jones as a director on 2 March 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Sep 2020 | PSC04 | Change of details for Paul Allen Jones as a person with significant control on 3 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
07 Sep 2020 | PSC01 | Notification of Mason Jones as a person with significant control on 3 September 2020 | |
07 Sep 2020 | PSC01 | Notification of Stephen Flay as a person with significant control on 3 September 2020 | |
07 Sep 2020 | PSC01 | Notification of Corey Jones as a person with significant control on 3 September 2020 | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | MA | Memorandum and Articles of Association | |
13 Jul 2020 | SH08 | Change of share class name or designation | |
17 Jun 2020 | AD01 | Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to 1st Floor, Brook House Brook Road Whitchurch Cardiff CF14 1DU on 17 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
04 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 31 May 2016 | |
04 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 31 May 2015 | |
04 Feb 2020 | RP04AR01 | Second filing of the annual return made up to 31 May 2014 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31/05/2019 | |
20 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31/05/2018 | |
20 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31/05/2017 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
12 Sep 2019 | MR01 | Registration of charge 040128500009, created on 11 September 2019 | |
05 Jun 2019 | CS01 |
31/05/19 Statement of Capital gbp 101
|
|
15 Mar 2019 | MR01 | Registration of charge 040128500007, created on 15 March 2019 |