P N PROJECTS LTD

131a Main Road 131a Main Road, Bristol, BS49 4PW, England
StatusACTIVE
Company No.06897627
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 29 days
JurisdictionEngland Wales

SUMMARY

P N PROJECTS LTD is an active private limited company with number 06897627. It was incorporated 15 years, 29 days ago, on 06 May 2009. The company address is 131a Main Road 131a Main Road, Bristol, BS49 4PW, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

New address: 131a Main Road Cleeve Bristol BS49 4PW

Old address: Unit 3, Advantage Park 75 Whitchurch Lane Bishopsworth Bristol BS13 7TE

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Court

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Termination director company with name

Date: 20 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Court

Documents

View document PDF

Termination director company with name

Date: 20 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Wayne Murgatroyd

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Mr Shaun Court

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Nicholas Paul Bracey

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michelle Nicola Hirons

Change date: 2010-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed shaun anthony court

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed michelle nicola hirons

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul wayne murgatroyd

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas paul bracey

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed royston harvey

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. C. MOORE LIMITED

TUDOR COTTAGE,LANGPORT,TA10 0DL

Number:05786001
Status:ACTIVE
Category:Private Limited Company

BLACK-WHITE ENTERTAINMENT LTD

UNIT 36-SUITE 36 OFFICE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG

Number:07567980
Status:ACTIVE
Category:Private Limited Company

GRAYLEAS LIMITED

OFFICE SUITE 1, HASLEMERE HOUSE,HASLEMERE,GU27 2PE

Number:04574494
Status:ACTIVE
Category:Private Limited Company

HEADQUARTERS BUSINESS SERVICES LIMITED

5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG

Number:03140946
Status:ACTIVE
Category:Private Limited Company

PROJECT ECONOMICS ACADEMY LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11353632
Status:ACTIVE
Category:Private Limited Company

T.H.JENNINGS(HARLOW POOLS)LIMITED

1 BEDFORD AVENUE,LONDON,WC1B 3AU

Number:00701499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source