P.g. Bones Developments Ltd.

General information

Name:

P.g. Bones Developments Limited.

Office Address:

39 Blackwell Drive Springwood Industrial Estate CM7 2PU Braintree

Number: 01841254

Incorporation date: 1984-08-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

P.g. Bones Developments Ltd. can be found at Braintree at 39 Blackwell Drive. Anyone can search for this business by referencing its zip code - CM7 2PU. This company has been in business on the British market for fourty years. This company is registered under the number 01841254 and their status at the time is active. Since Monday 28th September 2009 P.g. Bones Developments Ltd. is no longer under the name P.g. Bones & Sons. The company's classified under the NACE and SIC code 41100 which stands for Development of building projects. The firm's latest filed accounts documents describe the period up to Thu, 30th Sep 2021 and the most recent annual confirmation statement was filed on Wed, 29th Mar 2023.

According to the latest update, there seems to be a solitary director in the company: Nicholas B. (since Friday 29th March 1991). That firm had been overseen by Stephen B. till four years ago. In addition a different director, specifically Nigel B. gave up the position fifteen years ago.

  • Previous company's names
  • P.g. Bones Developments Ltd. 2009-09-28
  • P.g. Bones & Sons Limited 1984-08-15

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 29 March 1991

Latest update: 24 April 2024

People with significant control

Nicholas B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Nicholas B.
Notified on 12 March 2017
Nature of control:
over 3/4 of shares
Stephen B.
Notified on 12 March 2017
Ceased on 9 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 7 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 March 2015
Annual Accounts 5 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 March 2016
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 February 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2016

Name:

Burrells Accountancy Limited

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

King's Lynn

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
39
Company Age

Similar companies nearby

Closest companies