About

Registered Number: 03209782
Date of Incorporation: 10/06/1996 (28 years ago)
Company Status: Active
Registered Address: 5 Westlink Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF

 

P.D.L. (Plastering & Drylining) Ltd was founded on 10 June 1996 and are based in Hampshire, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMPER, Keith Paul 10 June 1996 05 August 2016 1
LYNCH, Ernest Terrence 10 June 1996 16 March 1998 1
PRICE, Michael Scott 10 June 1996 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 23 June 2020
PSC04 - N/A 13 February 2020
MR01 - N/A 16 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 25 March 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 26 March 2018
SH03 - Return of purchase of own shares 02 February 2018
SH06 - Notice of cancellation of shares 03 January 2018
SH03 - Return of purchase of own shares 28 July 2017
SH06 - Notice of cancellation of shares 17 July 2017
CS01 - N/A 21 June 2017
SH03 - Return of purchase of own shares 21 April 2017
SH06 - Notice of cancellation of shares 11 April 2017
SH03 - Return of purchase of own shares 08 February 2017
SH06 - Notice of cancellation of shares 16 January 2017
SH03 - Return of purchase of own shares 15 November 2016
SH06 - Notice of cancellation of shares 09 November 2016
AA - Annual Accounts 02 November 2016
TM01 - Termination of appointment of director 17 October 2016
SH03 - Return of purchase of own shares 14 September 2016
RESOLUTIONS - N/A 02 September 2016
SH06 - Notice of cancellation of shares 02 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2016
SH08 - Notice of name or other designation of class of shares 02 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 June 2012
RESOLUTIONS - N/A 28 December 2011
SH08 - Notice of name or other designation of class of shares 28 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 28 December 2011
CC04 - Statement of companies objects 28 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 17 February 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 10 November 1997
395 - Particulars of a mortgage or charge 20 November 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

Debenture 18 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.