P & R AUTOCENTRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Jonathan Robert Cowles as a director on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Graham Mitchell as a director on 2024-10-01

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR WILL GORING

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN COWLES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR WILL GORING

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/02/1813 February 2018 SAIL ADDRESS CREATED

View Document

13/12/1713 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CURRSHO FROM 10/07/2017 TO 31/03/2017

View Document

22/03/1722 March 2017 10/07/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVEXT FROM 30/04/2016 TO 10/07/2016

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA NEVINSON

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM SNAPE ROAD CLAY FLATS INDUSTRIAL ESTATE WORKINGTON CUMBRIA CA14 2TD

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN NEVINSON

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER NEVINSON

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR DUNCAN STEWART WILKES

View Document

18/07/1618 July 2016 SECRETARY APPOINTED JONATHAN ROBERT COWLES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA NEVINSON

View Document

07/07/167 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/07/167 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARC HUNTON

View Document

01/04/161 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEVINSON / 06/04/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC HUNTON / 06/04/2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 06/04/13 STATEMENT OF CAPITAL GBP 15020

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MARTYN NEVINSON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MARC HUNTON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/04/1210 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MRS ANGELA MARY NEVINSON

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARY NEVINSON / 01/03/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDGAR NEVINSON / 01/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDGAR NEVINSON / 01/01/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM SPRINGHILL HOUSE DISTINGTON WORKINGTON CUMBRIA CA14 4QQ

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA NEVINSON / 31/05/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER NEVINSON / 31/05/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/09/058 September 2005 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/9922 May 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/05/9922 May 1999 S252 DISP LAYING ACC 01/03/99

View Document

22/05/9922 May 1999 S366A DISP HOLDING AGM 01/03/99

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 06/04/98

View Document

14/01/9914 January 1999 £ NC 1000/15000 06/04/

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 9 CROSS HOWE BROUGHTON CROSS COCKERMOUTH CUMBRIA CA13 0UU

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU

View Document

11/03/9811 March 1998 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