PROJECT DESIGN & DEVELOPMENT ENGINEERS LIMITED

03899795
32A EAST STREET ST IVES HUNTINGDON PE27 5PD

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 7 Buy now
19 Sep 2024 officers Change of particulars for secretary (Mrs Susan Margaret Hands) 1 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
24 Aug 2023 officers Change of particulars for director (Mr Roger Jonathan Hands) 2 Buy now
24 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 7 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 8 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Termination of appointment of director (Simon Dean Austin) 1 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 officers Appointment of director (Mr Simon Dean Austin) 2 Buy now
26 Sep 2016 accounts Annual Accounts 8 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
15 Jan 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
04 Jul 2014 capital Return of Allotment of shares 3 Buy now
17 Mar 2014 officers Appointment of director (Mr Roger Jonathan Hands) 2 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
24 Oct 2011 accounts Annual Accounts 6 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
10 Jan 2010 annual-return Annual Return 4 Buy now
10 Jan 2010 officers Change of particulars for director (Kevin Michael Granatowicz) 2 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
09 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
27 Nov 2008 officers Appointment terminated director beryl hands 1 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from 43 mayfly close chatteris cambridgeshire PE16 6PF 1 Buy now
02 Jul 2008 officers Director appointed kevin michael granatowicz 2 Buy now
02 Jul 2008 accounts Annual Accounts 5 Buy now
06 Mar 2008 capital Ad 20/02/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
21 Jan 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 5 Buy now
21 Feb 2007 annual-return Return made up to 24/12/06; full list of members 6 Buy now
20 Apr 2006 accounts Annual Accounts 6 Buy now
20 Jan 2006 annual-return Return made up to 24/12/05; full list of members 6 Buy now
29 Mar 2005 accounts Annual Accounts 7 Buy now
21 Jan 2005 annual-return Return made up to 24/12/04; full list of members 6 Buy now
21 Apr 2004 accounts Annual Accounts 11 Buy now
04 Mar 2004 annual-return Return made up to 24/12/03; full list of members 6 Buy now
28 Mar 2003 accounts Annual Accounts 11 Buy now
30 Jan 2003 annual-return Return made up to 24/12/02; full list of members 6 Buy now
14 Jun 2002 accounts Annual Accounts 9 Buy now
21 Jan 2002 annual-return Return made up to 24/12/01; full list of members 6 Buy now
25 Apr 2001 accounts Annual Accounts 9 Buy now
19 Jan 2001 annual-return Return made up to 24/12/00; full list of members 6 Buy now
17 Jan 2001 address Registered office changed on 17/01/01 from: lancashire house 217 uxbridge road london W13 9AA 1 Buy now
31 May 2000 officers Director resigned 1 Buy now
31 May 2000 officers Secretary resigned;director resigned 1 Buy now
31 May 2000 officers New secretary appointed 2 Buy now
31 May 2000 officers New director appointed 2 Buy now
10 Jan 2000 officers New secretary appointed 2 Buy now
10 Jan 2000 officers New director appointed 3 Buy now
10 Jan 2000 officers New director appointed 3 Buy now
10 Jan 2000 officers Secretary resigned 1 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
24 Dec 1999 incorporation Incorporation Company 17 Buy now