GEORGE PRAGNELL LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

16/01/2516 January 2025 Group of companies' accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

06/03/246 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/10/2330 October 2023 Appointment of Mr Richard James Burbidge as a director on 2023-10-30

View Document

02/06/232 June 2023 Termination of appointment of Michael Patrick Pragnell as a director on 2023-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2022-05-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Appointment of Mr Thomas Henry Crookenden as a secretary on 2021-06-01

View Document

25/06/2125 June 2021 Termination of appointment of Charles Edward Pragnell as a secretary on 2021-06-01

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005671660005

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005671660004

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 5 & 6 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2019

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARTIN PRAGNELL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD PRAGNELL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005671660004

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005671660003

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005671660002

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1427 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/138 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE GEORGINA MARGARET CROOKENDEN / 05/07/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN PRAGNELL / 05/07/2013

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 16/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 16/12/2011

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

25/03/1025 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK PRAGNELL / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN PRAGNELL / 01/01/2010

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CHARLES EDWARD PRAGNELL

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES PRAGNELL / 16/02/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES PRAGNELL / 16/02/2009

View Document

05/09/085 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 11 NEW BOND STREET LONDON W1Y 9PF

View Document

23/09/9923 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 23/02/99; CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

18/04/9418 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

28/04/9328 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 5 WOOD STREET, STRATFORD ON AVON CV37 6JE

View Document

02/03/932 March 1993 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9214 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

23/01/8823 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

01/04/861 April 1986 MEMORANDUM OF ASSOCIATION

View Document

06/06/566 June 1956 CERTIFICATE OF INCORPORATION

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