JAMES PUGH AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Kevin Anthony O'connor as a secretary on 2021-12-02

View Document

20/05/2220 May 2022 Appointment of Mrs Lisa Mather as a secretary on 2021-12-02

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/08/1916 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES PUGH (NICOLA JULIE BRIECLIFFE A/C)

View Document

05/07/195 July 2019 CESSATION OF THE ESTATE OF RICHARD PUGH AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVIS DOREEN PUGH

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PUGH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1514 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/147 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1314 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/01/1130 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PUGH / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR DAVID IAN MATHER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MISS NICOLA BRIERCLIFFE

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 58 WALL MOSS LANE BRAMHALL CHESHIRE SK7 1RD

View Document

17/06/8717 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/09/8627 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 GAZETTABLE DOCUMENT

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED SPREADNOW LIMITED CERTIFICATE ISSUED ON 27/06/86

View Document

25/04/8625 April 1986 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