About

Registered Number: 04033246
Date of Incorporation: 13/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

 

Based in High Wycombe, P & T Partnership Carpentry Ltd was setup in 2000, it's status at Companies House is "Active". The company has 3 directors listed as Peters, Jacqueline Susan, Peters, Stephen Michael, Telford, James Edward in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Stephen Michael 13 July 2000 - 1
TELFORD, James Edward 13 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Jacqueline Susan 13 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 19 February 2015
CH01 - Change of particulars for director 15 August 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
AA - Annual Accounts 27 September 2006
225 - Change of Accounting Reference Date 13 September 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 11 October 2005
CERTNM - Change of name certificate 20 September 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 07 September 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.