- Company Overview for PJD CONSTRUCTION LIMITED (05475844)
- Filing history for PJD CONSTRUCTION LIMITED (05475844)
- People for PJD CONSTRUCTION LIMITED (05475844)
- Charges for PJD CONSTRUCTION LIMITED (05475844)
- More for PJD CONSTRUCTION LIMITED (05475844)
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) |
---|---|---|---|
19 Jun 2020 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 19 June 2020 | |
07 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
19 Apr 2018 | AD01 | Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
21 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2018 | MR04 | Satisfaction of charge 6 in full | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Peter John Davies as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Peter John Davies as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Peter John Davies as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Peter John Davies as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Katherine Jane Soper as a secretary on 22 December 2014 | |
10 Sep 2015 | MR01 | Registration of charge 054758440008, created on 24 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2013 | MR01 | Registration of charge 054758440007 |