Advanced company searchLink opens in new window

PJD CONSTRUCTION LIMITED

Company number 05475844

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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Nov 2013 MR01 Registration of charge 054758440007