Advanced company searchLink opens in new window

P & J MECHANICAL CONTRACTING LIMITED

Company number 09697920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Apr 2019 AP01 Appointment of Mrs Janet Pamela Grubb as a director on 25 April 2019
25 Apr 2019 TM01 Termination of appointment of Paul Grubb as a director on 25 April 2019
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
05 Mar 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
31 Mar 2017 TM01 Termination of appointment of John Robert Steer as a director on 30 March 2017
14 Mar 2017 AA Micro company accounts made up to 31 July 2016
09 Feb 2017 AD01 Registered office address changed from 7 Premier Parade Forest Hills Drive Southampton Hampshire S018 2Ga to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 9 February 2017
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
18 Aug 2015 AP01 Appointment of Mr John Robert Steer as a director on 22 July 2015
18 Aug 2015 AP01 Appointment of Mr Paul Grubb as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Peter Valaitis as a director on 22 July 2015
22 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-22
  • GBP 1