P. AND R. SERVICES (1983) LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

06/12/246 December 2024 Registered office address changed from 114 Appledore Road Mynachdy Cardiff CF14 3HX to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-12-06

View Document

06/12/246 December 2024 Declaration of solvency

View Document

06/12/246 December 2024 Resolutions

View Document

09/11/249 November 2024 Satisfaction of charge 4 in full

View Document

09/11/249 November 2024 Satisfaction of charge 3 in full

View Document

09/11/249 November 2024 Satisfaction of charge 5 in full

View Document

09/11/249 November 2024 Satisfaction of charge 2 in full

View Document

09/11/249 November 2024 Satisfaction of charge 1 in full

View Document

27/06/2427 June 2024 Notification of Sarah Coombs as a person with significant control on 2024-05-26

View Document

25/06/2425 June 2024 Cessation of Robin Clive Attwell as a person with significant control on 2024-05-26

View Document

25/06/2425 June 2024 Termination of appointment of Robin Clive Attwell as a director on 2024-05-26

View Document

16/11/2316 November 2023 Micro company accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CESSATION OF GILLIAN LESLEY ATTWELL AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN ATTWELL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ATTWELL

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/10/1216 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY ATTWELL / 29/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIVE ATTWELL / 29/09/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MRS SARAH ELIZABETH COOMBS

View Document

28/10/0928 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: UNIT 9, LYON CLOSE OFF PENARTH ROAD CARDIFF CF1 7TL

View Document

13/11/0213 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9530 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/95

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 14/11/95

View Document

30/11/9530 November 1995 ADOPT MEM AND ARTS 14/11/95

View Document

30/11/9530 November 1995 £ NC 1000/50000 14/11/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8731 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: UNIT 19 B.R.S. YARD SOUTH CLIVE STREET GRANGETOWN CARDIFF

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/02/8718 February 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

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