About

Registered Number: 01399372
Date of Incorporation: 13/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9 The Beeches, Industrial Estate, Coedcae Lane Talbot Green, Rhondda Cynon Taff, CF72 9DY

 

P.J. Saunders Builders Ltd was founded on 13 November 1978 and has its registered office in Coedcae Lane Talbot Green, Rhondda Cynon Taff, it's status at Companies House is "Active". The companies directors are listed as Saunders, Peter John, Saunders, Susan Cecelia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Peter John N/A - 1
SAUNDERS, Susan Cecelia N/A 26 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 02 May 2002
395 - Particulars of a mortgage or charge 18 January 2002
395 - Particulars of a mortgage or charge 08 December 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 28 October 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 21 May 1997
AUD - Auditor's letter of resignation 02 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 01 November 1994
363a - Annual Return 23 June 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 02 June 1992
363a - Annual Return 18 February 1992
AA - Annual Accounts 11 February 1992
395 - Particulars of a mortgage or charge 18 January 1991
363 - Annual Return 14 December 1990
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 16 May 1987
363 - Annual Return 16 May 1987
288 - N/A 02 February 1987
363 - Annual Return 16 May 1986
AA - Annual Accounts 16 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2002 Outstanding

N/A

Debenture 05 December 2001 Outstanding

N/A

Debenture 04 June 1999 Fully Satisfied

N/A

Charge 02 January 1991 Fully Satisfied

N/A

Legal charge 07 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.