P T & A LIMITED

Unit 1 Hiron Way Unit 1 Hiron Way, Hiron Way Warwick, CV34 5WP, Warwickshire
StatusACTIVE
Company No.03350463
CategoryPrivate Limited Company
Incorporated10 Apr 1997
Age27 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

P T & A LIMITED is an active private limited company with number 03350463. It was incorporated 27 years, 3 months, 9 days ago, on 10 April 1997. The company address is Unit 1 Hiron Way Unit 1 Hiron Way, Hiron Way Warwick, CV34 5WP, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-10

Officer name: Mr John Philip Stephenson

Documents

View document PDF

Capital cancellation shares

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Capital

Type: SH06

Date: 2012-10-05

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Stephenson

Documents

View document PDF

Legacy

Date: 21 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Taylor

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenilworth Trading Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Peter Wadman Taylor

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-10

Officer name: Kenilworth Trading Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: unit 4 hiron way budbrooke road industrial estate warwick warwickshire CV34 5WP

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 07 Apr 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AAMD

Made up date: 2002-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 20/09/99 from: warwick innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 30/04/98 from: warwick innovation centre warwick technology park gallows hill warwick CV34 6UW

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A V S NEWCASTLE LIMITED

ROWLANDS HOUSE,BIRTLEY,DH3 2RY

Number:06141978
Status:LIQUIDATION
Category:Private Limited Company

BROADFIELDS COURT LIMITED

3B BROADFIELDS COURT,AYLESBURY,HP19 8BU

Number:02465819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FBMG LIMITED

BLAKEMERE VILLAGE CHESTER ROAD,NORTHWICH,CW8 2EB

Number:11309363
Status:ACTIVE
Category:Private Limited Company

METIS RISK MANAGEMENT SERVICES LTD

10 CLINTON ROAD,LEOMINSTER,HR6 0SW

Number:10218795
Status:ACTIVE
Category:Private Limited Company

ORYX PROPERTY HOLDINGS LIMITED

ADVANTAGE ACCOUNTANCY & ADVISORY LTD SECOND FLOOR, CARLYLE HOUSE,CARDIFF,CF11 9HA

Number:09404829
Status:ACTIVE
Category:Private Limited Company

SUSSEX CONSIDERATE CONSTRUCTION LTD

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11215606
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