- Company Overview for P4R SERVICES LTD (06737081)
- Filing history for P4R SERVICES LTD (06737081)
- People for P4R SERVICES LTD (06737081)
- More for P4R SERVICES LTD (06737081)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
21 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Dec 2023 | CERTNM |
Company name changed PROJECTS4ROOFING LIMITED\certificate issued on 14/12/23
|
|
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | PSC04 | Change of details for Mrs Clare Jane Whitehall as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Christopher John Whitehall as a person with significant control on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Christopher John Whitehall on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mrs Clare Jane Whitehall on 30 October 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2018 | AD01 | Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 9 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS on 6 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 6 March 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from 22 Signet Court Cambridge CB5 8LA to C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD on 9 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates |