Pirin Projects LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £445,703 | +11.01% |
Employees | £2 | 0% |
Total assets | £482,946 | +53.74% |
R&B CEILINGS & PARTITIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04560154 |
Record last updated | Thursday, July 6, 2023 10:52:21 AM UTC |
Official Address | 2 Building 30 Friern Park North Finchley Woodhouse There are 53 companies registered at this street |
Locality | Woodhouselondon |
Region | BarnetLondon, England |
Postal Code | N129DA |
Sector | Other specialised construction activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 10, 2023 | Appointment of a woman |  |
Registry | Sep 30, 2022 | Resignation of one Director (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Dec 19, 2013 | Annual accounts |  |
Registry | Nov 7, 2013 | Annual return |  |
Registry | Nov 7, 2013 | Change of particulars for director |  |
Registry | Nov 7, 2013 | Change of particulars for director 4560... |  |
Registry | Nov 7, 2013 | Change of particulars for secretary |  |
Financials | Jan 3, 2013 | Annual accounts |  |
Registry | Oct 22, 2012 | Annual return |  |
Registry | Dec 14, 2011 | Annual return 4560... |  |
Financials | Dec 7, 2011 | Annual accounts |  |
Financials | Dec 30, 2010 | Annual accounts 4560... |  |
Registry | Oct 27, 2010 | Annual return |  |
Registry | Oct 27, 2010 | Notification of single alternative inspection location |  |
Registry | Aug 3, 2010 | Change of registered office address |  |
Registry | Apr 14, 2010 | Memorandum of association |  |
Registry | Apr 11, 2010 | Change of name certificate |  |
Registry | Apr 11, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Apr 11, 2010 | Company name change |  |
Financials | Feb 3, 2010 | Annual accounts |  |
Registry | Nov 5, 2009 | Annual return |  |
Registry | Nov 5, 2009 | Notification of single alternative inspection location |  |
Registry | Nov 5, 2009 | Change of particulars for director |  |
Registry | Nov 5, 2009 | Change of particulars for director 4560... |  |
Registry | Oct 21, 2008 | Annual return |  |
Financials | Oct 16, 2008 | Annual accounts |  |
Registry | Jan 7, 2008 | Annual return |  |
Financials | Jun 19, 2007 | Annual accounts |  |
Registry | Nov 24, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 31, 2006 | Annual return |  |
Financials | Aug 9, 2006 | Annual accounts |  |
Registry | Oct 21, 2005 | Annual return |  |
Financials | Sep 30, 2005 | Annual accounts |  |
Registry | Oct 19, 2004 | Annual return |  |
Financials | Jul 29, 2004 | Annual accounts |  |
Registry | Oct 18, 2003 | Annual return |  |
Financials | Aug 31, 2003 | Annual accounts |  |
Registry | Feb 26, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 13, 2003 | Change of accounting reference date |  |
Registry | Dec 22, 2002 | Appointment of a director |  |
Registry | Dec 22, 2002 | Resignation of a secretary |  |
Registry | Dec 22, 2002 | Resignation of a director |  |
Registry | Dec 22, 2002 | Appointment of a secretary |  |
Registry | Dec 22, 2002 | Appointment of a director |  |
Registry | Oct 11, 2002 | Four appointments: 2 companies and 2 men |  |