About

Registered Number: 05501755
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 44 Braund Avenue, Greenford, UB6 9JJ

 

Based in Greenford, P.L. Construction (London) Ltd was registered on 06 July 2005, it's status at Companies House is "Active". The organisation has 4 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAWOJSKA, Anita 26 April 2018 - 1
ZAWOJSKI, Lukasz Jan 06 July 2005 - 1
ZAWOJSKI, Wojciech Jozef 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ZAWOJSKI, Daniel 06 July 2005 05 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 02 September 2019
TM02 - Termination of appointment of secretary 05 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC04 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 26 April 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 April 2013
AP01 - Appointment of director 18 April 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.