Advanced company searchLink opens in new window

P4 DEVELOPMENTS LIMITED

Company number 06501892

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)
13 Apr 2015 AD01 Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to 5 Leyland Walk Bishopsworth Bristol BS13 8PY on 13 April 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
13 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
16 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
02 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
02 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
02 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
02 Mar 2010 CH01 Director's details changed for Patrick Francis Mclaughlin on 1 October 2009
11 May 2009 363a Return made up to 12/02/09; full list of members
08 May 2009 AA Accounts for a dormant company made up to 28 February 2009
22 May 2008 288b Appointment terminated director peter butler
21 May 2008 288a Secretary appointed linda mclaughlin
21 May 2008 288a Director appointed patrick francis mclaughlin
26 Apr 2008 CERTNM Company name changed fishponds construction LIMITED\certificate issued on 30/04/08
22 Apr 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Apr 2008 288a Director appointed mr. Peter james butler
18 Apr 2008 288b Appointment terminated secretary abc company secretaries LIMITED
18 Apr 2008 288b Appointment terminated director professional formations LTD
18 Apr 2008 88(2) Ad 18/04/08-18/04/08\gbp si 99@1=99\gbp ic 1/100\
18 Apr 2008 287 Registered office changed on 18/04/2008 from 8 kings road clifton bristol BS8 4AB