PEBBLES RENTALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Notification of Matthew Richard Roberts as a person with significant control on 2023-02-20

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

22/02/2422 February 2024 Appointment of Mr Matthew Richard Roberts as a director on 2024-02-14

View Document

22/02/2422 February 2024 Termination of appointment of Gayle Roberts as a secretary on 2024-02-14

View Document

22/02/2422 February 2024 Termination of appointment of Gayle Luan Roberts as a director on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Termination of appointment of Charles David Shepley as a director on 2021-10-18

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM NORFOLK CHAMBERS NORFOLK STREET GLOSSOP DERBYSHIRE SK13 7QU

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 19/11/14 STATEMENT OF CAPITAL GBP 30000.00

View Document

10/12/1410 December 2014 ADOPT ARTICLES 19/11/2014

View Document

10/12/1410 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1428 September 2014 SAIL ADDRESS CHANGED FROM: NICE PEBBLES (GLOSSOP GASWORKS) GLOSSOP GASWORKS ARUNDEL STREET GLOSSOP DERBYSHIRE ENGLAND

View Document

28/09/1428 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/09/1428 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GAYLE ROBERTS / 20/10/2013

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LUAN ROBERTS / 20/10/2013

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID SHEPLEY / 28/09/2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GAYLE ROBERTS / 31/07/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LUAN ROBERTS / 31/07/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 94 HOLLAND STREET MANCHESTER M34 3PZ

View Document

08/11/138 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID SHEPLEY / 01/03/2013

View Document

20/09/1320 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1320 September 2013 COMPANY NAME CHANGED NICEPEBBLES LTD CERTIFICATE ISSUED ON 20/09/13

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 SAIL ADDRESS CREATED

View Document

08/10/128 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/10/1123 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE ROBERTS / 01/06/2010

View Document

07/10/107 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID SHEPLEY / 01/06/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GAYLE ROBERTS / 01/06/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company