PNP 2000 LTD

37 Quebec Street, Dereham, NR19 2DJ, Norfolk, England
StatusACTIVE
Company No.08051343
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PNP 2000 LTD is an active private limited company with number 08051343. It was incorporated 12 years, 1 month, 17 days ago, on 30 April 2012. The company address is 37 Quebec Street, Dereham, NR19 2DJ, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

New address: 37 Quebec Street Dereham Norfolk NR19 2DJ

Old address: 37a Quebec Street Dereham Norfolk NR19 2DJ

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tara Louise Burton

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tara Louise Burton

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tara Louise Burton

Change date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Tara Louise Burton

Change date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tara Louise Burton

Notification date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Parsons

Termination date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Parsons

Cessation date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Zoe Claire Ryder

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-07

Officer name: Zoe Claire Ryder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Miss Tara Louise Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mrs Zoe Claire Ryder

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2014

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-17

Officer name: Mrs Zoe Claire Ryder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. S. BRICKWORK CONSULTANCY LIMITED

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:04731173
Status:ACTIVE
Category:Private Limited Company

CORNER HOUSE LEGAL SERVICES LIMITED

20 SANSOME WALK,WORCESTERSHIRE,WR1 1LR

Number:04662672
Status:ACTIVE
Category:Private Limited Company

HOARE LEA UK LIMITED

155 AZTEC WEST,BRISTOL,BS32 4UB

Number:07092778
Status:ACTIVE
Category:Private Limited Company

MCCONNELL ENGINEERING LIMITED

16 BALLYCRAIGY ROAD,,BT41 1PL

Number:NI025613
Status:ACTIVE
Category:Private Limited Company

PRYDAT LTD.

950 GREAT WEST ROAD,BRENTFORD,TW8 9ES

Number:09313246
Status:ACTIVE
Category:Private Limited Company

SOLENT PROCESS ENGINEERING LIMITED

56 OAKLEY ROAD,SOUTHAMPTON,SO16 4LG

Number:08763920
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