P & R MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

14/02/2514 February 2025 Secretary's details changed for Mrs Rita Marian Morris on 2025-02-13

View Document

14/02/2514 February 2025 Change of details for Mrs Rita Marian Morris as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mrs Rita Marion Morris on 2025-02-13

View Document

11/02/2511 February 2025 Satisfaction of charge 3 in full

View Document

05/02/255 February 2025 Satisfaction of charge 027983610005 in full

View Document

04/02/254 February 2025 Registration of charge 027983610006, created on 2025-01-31

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Appointment of Justin Peter Morris as a director on 2022-03-25

View Document

28/02/2228 February 2022 Cessation of Peter James Evan Morris as a person with significant control on 2021-06-30

View Document

28/02/2228 February 2022 Termination of appointment of Peter James Evan Morris as a director on 2021-06-30

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

15/12/2015 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

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

View Document

16/01/1916 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/02/1821 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027983610005

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM STEPPES FARM ROCKFIELD MONMOUTH GWENT NP5 5EW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORRIS / 11/03/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA

View Document

20/11/9620 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: UNIT 17 BAMFURLONG INDUSTRIAL ESTATE BAMFURLONG LANE CHELTENHAM, GLOS. GL51 6SX

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 11/03/95; 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

02/08/942 August 1994 COMPANY NAME CHANGED MORRIS VEHICLE RECOVERIES LIMITE D CERTIFICATE ISSUED ON 03/08/94

View Document

02/08/942 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/94

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/06/9420 June 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

27/10/9327 October 1993

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/03/9317 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 Incorporation

View Document

11/03/9311 March 1993 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