About

Registered Number: 04067977
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: COMPANY SECRETARY, Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX

 

P & D Group Ltd was registered on 08 September 2000 and are based in Milton Keynes, it has a status of "Active". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WORTLEY, Ruth 30 October 2000 05 October 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA01 - Change of accounting reference date 05 March 2020
AA - Annual Accounts 18 February 2020
PARENT_ACC - N/A 18 February 2020
GUARANTEE2 - N/A 18 February 2020
AGREEMENT2 - N/A 18 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2020
TM01 - Termination of appointment of director 24 December 2019
CS01 - N/A 21 October 2019
MR01 - N/A 27 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
MR04 - N/A 25 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 14 September 2018
MR04 - N/A 29 May 2018
MR04 - N/A 29 May 2018
MR01 - N/A 05 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
CS01 - N/A 09 September 2016
RESOLUTIONS - N/A 16 March 2016
MA - Memorandum and Articles 16 March 2016
CC04 - Statement of companies objects 16 March 2016
MR01 - N/A 09 March 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 September 2015
MISC - Miscellaneous document 15 April 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 08 September 2014
MR01 - N/A 25 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 November 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 06 September 2003
AUD - Auditor's letter of resignation 25 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 13 September 2002
287 - Change in situation or address of Registered Office 23 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 09 October 2001
395 - Particulars of a mortgage or charge 25 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
225 - Change of Accounting Reference Date 01 December 2000
CERTNM - Change of name certificate 16 November 2000
RESOLUTIONS - N/A 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
MEM/ARTS - N/A 13 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 28 March 2018 Fully Satisfied

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

A registered charge 23 July 2014 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 4 october 2006 and 02 July 2006 Fully Satisfied

N/A

Debenture 17 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.