P. & R. PRODUCE LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Director's details changed for Peter Antony Sweetingham on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 262 West End Road West End Southampton SO18 3BX England to Church Croft Farm (Bungalow) Durley Brook Road Durley Southampton Hampshire SO32 2AR on 2021-11-30

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026258980005

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/04/1425 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026258980005

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 AUDITOR'S RESIGNATION

View Document

05/01/135 January 2013 AUDITOR'S RESIGNATION

View Document

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/05/1113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/07/0518 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: C/O LANGDOWNS 26A HIGH STREET ANDOVER HANTS SP10 1NN

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/07/98

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 02/07/95; 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 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/09/9223 September 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

06/08/926 August 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9121 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information