PNR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from 1 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-11-13

View Document

11/11/2411 November 2024 Declaration of solvency

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Resolutions

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

02/02/242 February 2024 Appointment of Mrs Judy Susan Ascroft as a director on 2024-01-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/06/2120 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

15/01/1915 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 19 READING ROAD PANGBOURNE READING RG8 7LT

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

04/04/174 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/08/154 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND TAYLOR / 01/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

10/05/1310 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 170

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1317 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND TAYLOR / 01/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/06/119 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 28/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 S366A DISP HOLDING AGM 28/04/97

View Document

02/05/972 May 1997 S252 DISP LAYING ACC 28/04/97

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 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