P & R BUILDING SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

26/04/2026 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID GLOVER / 12/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 29/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 29/11/2018

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022091470002

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 AUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 31/12/16 AUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR LEE DAVID GLOVER

View Document

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA IRENE JOHNSON / 11/10/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA IRENE JOHNSON / 11/10/2010

View Document

24/11/1024 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 11/10/2010

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

16/10/0916 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 11/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA IRENE JOHNSON / 11/10/2009

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 £ IC 100/50 26/07/05 £ SR 50@1=50

View Document

08/08/058 August 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: UNIT 6/8 HERMITAGE INDUSTRIAL ESTATE WHITWICK LEICS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 19/10/95; FULL LIST 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

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: THE OLD VICARAGE STATION STREET ASHBY-DE-LA-ZOUCH LEICS LE6 5GL

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8729 December 1987 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