P D PRODUCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
08/11/238 November 2023 | Director's details changed for Mr James Alexander Fairfull on 2023-11-01 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Director's details changed for Mr James Alexander Fairfull on 2022-11-02 |
15/11/2215 November 2022 | Change of details for Mr James Angus Fairfull as a person with significant control on 2022-11-02 |
10/02/2210 February 2022 | Director's details changed for Mr James Alexander Fairfull on 2022-02-04 |
10/02/2210 February 2022 | Change of details for Mr James Angus Fairfull as a person with significant control on 2022-02-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
08/11/218 November 2021 | Change of details for Mr James Angus Fairfull as a person with significant control on 2021-11-01 |
26/10/2126 October 2021 | Change of details for Mr James Angus Fairfull as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for James Alexander Fairfull on 2021-10-26 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/03/141 March 2014 | DISS40 (DISS40(SOAD)) |
28/02/1428 February 2014 | FIRST GAZETTE |
27/02/1427 February 2014 | Annual return made up to 5 November 2013 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O RSM TENON 48 ST. VINCENT STREET GLASGOW G2 5TS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/12/1217 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLLINS / 02/12/2011 |
02/12/112 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD UNITED KINGDOM |
22/03/1122 March 2011 | DIRECTOR APPOINTED JAMES FAIRFULL |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMONE FAIRFULL |
18/02/1118 February 2011 | PREVEXT FROM 30/11/2010 TO 31/12/2010 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 5 November 2010 with full list of shareholders |
05/11/095 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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