- Company Overview for P. T. CONTRACTORS LIMITED (01785514)
- Filing history for P. T. CONTRACTORS LIMITED (01785514)
- People for P. T. CONTRACTORS LIMITED (01785514)
- Charges for P. T. CONTRACTORS LIMITED (01785514)
- More for P. T. CONTRACTORS LIMITED (01785514)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
18 Jan 2024 | AP01 | Appointment of Stephen James Trant as a director on 5 December 2023 | |
18 Jan 2024 | AP01 | Appointment of Philip Stephen Trant as a director on 5 December 2023 | |
21 Feb 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
17 Sep 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
29 Jun 2020 | PSC07 | Cessation of Phillip Nicholas Trant as a person with significant control on 7 May 2020 | |
29 Jun 2020 | PSC02 | Notification of P. T. (Holdings) Limited as a person with significant control on 7 May 2020 | |
23 Mar 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
14 Feb 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
31 Aug 2018 | AD01 | Registered office address changed from Test House Andes Road Nursling Southampton Hampshire SO16 0YZ to Unit 6 Imperial House West Bay Road Western Docks Southampton SO15 0RB on 31 August 2018 | |
25 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Patrick Murray Trant on 10 April 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of John David Primrose as a director on 28 March 2018 | |
28 Mar 2018 | TM02 | Termination of appointment of John David Primrose as a secretary on 28 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
28 Sep 2017 | TM01 | Termination of appointment of Timothy Trant as a director on 28 September 2017 | |
16 May 2017 | AA | Full accounts made up to 31 October 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates |