AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England on Wed, 6th Sep 2023 to 47 Croxford Gardens Kidlington OX5 1XD
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 73 Southern Road Thame Oxfordshire OX9 2ED on Wed, 27th Dec 2017 to The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ
filed on: 27th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Aug 2016 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed pjn construction (oxford) LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, October 2013
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 1st, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Aug 2012
filed on: 19th, September 2012
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed P.J.N. plastering LTDcertificate issued on 30/05/12
filed on: 30th, May 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 18th May 2012 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 30th, May 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Aug 2011
filed on: 22nd, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Aug 2010
filed on: 22nd, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2009
filed on: 27th, November 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, January 2009
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 20th Oct 2008 with complete member list
filed on: 20th, October 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, October 2007
|
accounts |
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on Wed, 29th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 29th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, October 2007
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 23rd, October 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to Sun, 21st Oct 2007 with complete member list
filed on: 21st, October 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Sun, 21st Oct 2007 with complete member list
filed on: 21st, October 2007
|
annual return |
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 16th, May 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 1st, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 1st, May 2007
|
accounts |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Secretary resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Director resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Secretary resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/06 from: 25A market square bicester oxfordshire OX26 6AD
filed on: 10th, December 2006
|
address |
Free Download
(1 page)
|
288b |
On Sun, 10th Dec 2006 Director resigned
filed on: 10th, December 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/06 from: 25A market square bicester oxfordshire OX26 6AD
filed on: 10th, December 2006
|
address |
Free Download
(1 page)
|
288a |
On Fri, 27th Oct 2006 New secretary appointed;new director appointed
filed on: 27th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 27th Oct 2006 New director appointed
filed on: 27th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 27th Oct 2006 New director appointed
filed on: 27th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 27th Oct 2006 New secretary appointed;new director appointed
filed on: 27th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
|
incorporation |
Free Download
(16 pages)
|