G.P.R. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Change of details for Mr Vernon Ward as a person with significant control on 2025-02-18

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

04/02/254 February 2025 Satisfaction of charge 1 in full

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Appointment of Mrs Susan Diane Ward as a director on 2022-09-09

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

13/09/2213 September 2022 Statement of company's objects

View Document

13/09/2213 September 2022 Particulars of variation of rights attached to shares

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/02/2124 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/03/2011 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/07/1915 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON WARD / 01/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS REDMAN

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY VERNON WARD

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/03/1220 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS REDMAN

View Document

23/12/1023 December 2010 SECRETARY APPOINTED MR VERNON WARD

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR VERNON WARD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA REDMAN

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/03/1012 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS REDMAN / 13/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARJORIE ANNE REDMAN / 13/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: STARAVIA WORKS BRIDGE ROAD CAMBERLEY SURREY GU15 2QR

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTING REF. DATE EXT FROM 13/11 TO 30/11

View Document

21/02/9121 February 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 13/11/90

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 13/11/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 13/11/88

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 13/11/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 FULL ACCOUNTS MADE UP TO 13/11/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: HARLING HOUSE 22 CURLEY HILL ROAD LIGHTWATER SURREY

View Document

26/08/8626 August 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 13/11/85

View Document

16/04/8416 April 1984 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