PJS BUILDING SERVICES LIMITED LIABILITY PARTNERSHIP

4 Cedar Park 4 Cedar Park, Wimborne, BH21 7SF, Dorset
StatusACTIVE
Company No.OC333352
CategoryLimited Liability Partnership
Incorporated05 Dec 2007
Age16 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PJS BUILDING SERVICES LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC333352. It was incorporated 16 years, 5 months, 29 days ago, on 05 December 2007. The company address is 4 Cedar Park 4 Cedar Park, Wimborne, BH21 7SF, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Wanda Jane Stainer

Change date: 2020-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2021

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-11-27

Officer name: Mr Paul John Stainer

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jan 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-11-27

Psc name: Mrs Wanda Jane Stainer

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jan 2021

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2020-11-27

Psc name: Mr Paul John Stainer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cathedral glazing LIMITED LIABILITY PARTNERSHIP\certificate issued on 09/03/17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Wanda Jane Stainer

Change date: 2014-05-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-05-08

Officer name: Paul John Stainer

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Wanda Jane Stainer

Change date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul John Stainer

Change date: 2013-10-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-23

Officer name: Wanda Jane Stainer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Oct 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul John Stainer

Change date: 2013-10-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Address

Type: LLAD01

Old address: 71 Firs Road Firsdown Salisbury Wiltshire SP5 1SW

Change date: 2013-10-26

Documents

View document PDF

Accounts amended with made up date

Date: 17 Oct 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-05

Officer name: Wanda Jane Stainer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-05

Officer name: Paul John Stainer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: LLAD01

Old address: Unit 28 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/12/08

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: LLP225

Description: Prevsho from 31/12/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BANG (FIREWORKS) PRODUCTIONS LIMITED

23 OAKLEYS ROAD,NOTTINGHAM,NG10 1FQ

Number:03553527
Status:ACTIVE
Category:Private Limited Company

BIG E SOLUTIONS LIMITED

77 ASHFIELD ROAD,LONDON,N14 7LA

Number:08998803
Status:ACTIVE
Category:Private Limited Company

CUSTOM COFFEE VANS LTD

9 IVELEY ROAD,LONDON,SW4 0EN

Number:07655063
Status:ACTIVE
Category:Private Limited Company

CUT IT OUT POST PRODUCTION LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:07770682
Status:ACTIVE
Category:Private Limited Company

GLACIER ESTATES (MARCHMONT) LIMITED

2 MICHAELS COURT, HANNEY ROAD,ABINGDON,OX13 5HR

Number:07437840
Status:ACTIVE
Category:Private Limited Company

ISTOK CONSTRUCTION SERVICES LTD

FLAT 16 RAVENSBOURNE APARTMENTS,LONDON,SW6 2GN

Number:10657378
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