P & D CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07546304 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
P & D CONSTRUCTION LIMITED is an active private limited company with number 07546304. It was incorporated 13 years, 2 months, 30 days ago, on 01 March 2011. The company address is 67 Westow Street, London, SE19 3RW, England.
Company Fillings
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change person director company with change date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paulin Vuksanaj
Change date: 2023-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paulin Vuksanaj
Change date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2022
Action Date: 27 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075463040001
Charge creation date: 2022-06-27
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-30
Psc name: Mr Paulin Vuksanaj
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paulin Vuksanaj
Change date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
New address: 67 Westow Street London SE19 3RW
Change date: 2017-01-18
Old address: 31 Chaucer Green Croydon CR0 7BP England
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dede Piniqi
Termination date: 2017-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2016
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 27 May 2016
Action Date: 02 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-02
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-14
Officer name: Mr Dede Piniqi
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paulin Vuksanaj
Change date: 2016-01-16
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: 31 Chaucer Green Croydon CR0 7BP
Old address: 14 Copeman Close Sydenham London SE26 6EZ
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-12
Officer name: Dede Piniqe
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Paulin Vuksanaj
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Capital allotment shares
Date: 14 Dec 2012
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: 14 Lincombe Road Bromley BR1 5HJ England
Documents
Termination director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Munce
Documents
Some Companies
BAC BUSINESS MANAGEMENT SERVICES LIMITED
2 BELLIS GROVE,MILTON KEYNES,MK6 3EZ
Number: | 10905539 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB
Number: | 10727074 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYROLL SERVICES GLOBAL LIMITED
26 AYCLIFFE DRIVE,CHORLEY,PR7 7GD
Number: | 07129020 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANNING AND DESIGN GROUP (UK) LIMITED
UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW
Number: | 08329904 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 10761547 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 8 BLOCK A,WORSLEY,M28 3YN
Number: | 11260481 |
Status: | ACTIVE |
Category: | Private Limited Company |