P I DRY LINING LIMITED
Status | ACTIVE |
Company No. | 05466342 |
Category | Private Limited Company |
Incorporated | 27 May 2005 |
Age | 19 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
P I DRY LINING LIMITED is an active private limited company with number 05466342. It was incorporated 19 years, 6 days ago, on 27 May 2005. The company address is 94 Brook Street 94 Brook Street, Kent, DA8 1JF.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-25
Psc name: Mr Paul Parsons
Documents
Change to a person with significant control
Date: 01 Apr 2022
Action Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Parsons
Change date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change person director company with change date
Date: 14 May 2020
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-16
Officer name: Mr Paul Parsons
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Capital allotment shares
Date: 09 Mar 2012
Action Date: 30 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person secretary company with change date
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Parsons
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Mr Paul Parsons
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from 63 merewood road bexleyheath kent DA7 6PF
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/08; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: 36 sheridan road bexleyheath kent DA7 4AP
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 18/11/05 from: suite 3, binary house business centre boatmans lane walsall wood west midlands WS9 9AG
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/09/06
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE D,TEDDINGTON,TW11 0HE
Number: | 08504810 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINE ART PHOTOGRAPHIC LIBRARY LIMITED
THE OFFICE THE OLD RECTORY,DORCHESTER,DT2 9SA
Number: | 01414638 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 PARK RD,LIVERPOOL,L8 6SE
Number: | 11009859 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHASE 2,OSSETT,WF5 9NJ
Number: | 11830610 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT VOICE (SERVICES) LIMITED
ST CLARE HOUSE,LONDON,EC3N 1DD
Number: | 05085663 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FITZHARRYS ROAD,ABINGDON,OX14 1EJ
Number: | 09161334 |
Status: | ACTIVE |
Category: | Private Limited Company |