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 TypeDoc. Type |
Publication datePub. 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
|  |