PEBBLES & SANDS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Gayle Luan Roberts as a secretary on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mrs Gayle Luan Roberts as a director on 2024-01-04

View Document

15/01/2415 January 2024 Secretary's details changed for Gayle Luan Roberts on 2024-01-15

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ROBERTS / 17/11/2020

View Document

23/03/2123 March 2021 CESSATION OF GAYLE LUAN ROBERTS AS A PSC

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR GAYLE ROBERTS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

08/10/188 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / GAYLE LUAN ROBERTS / 30/10/2013

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LUAN ROBERTS / 30/10/2013

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ROBERTS / 30/10/2013

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 94 HOLLAND STREET DENTON MANCHESTER M34 3PZ

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 SECRETARY'S CHANGE OF PARTICULARS / GAYLE LUAN ROBERTS / 31/07/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ROBERTS / 31/07/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/07/1323 July 2013 03/11/12 STATEMENT OF CAPITAL GBP 200

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LUAN ROBERTS / 10/01/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ROBERTS / 10/01/2011

View Document

07/09/117 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

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

View Document

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

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ROBERTS / 01/06/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR MATTHEW RICHARD ROBERTS

View Document

25/10/0925 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR MATTHEW RICHARD ROBERTS

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR RIVIERA PEBBLES LTD

View Document

14/10/0914 October 2009 CORPORATE DIRECTOR APPOINTED RIVIERA PEBBLES LTD

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA WALKER

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 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