PRP OPERATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Termination of appointment of Mike Lowe as a director on 2025-04-18

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of Mike Lowe as a secretary on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Mr Mike Lowe as a director on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Ms Andrea Booth as a secretary on 2021-10-08

View Document

14/07/2114 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA HODKIN / 09/05/2018

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL JOSEPH HODKIN / 05/12/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOSEPH HODKIN

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH HODKIN / 05/12/2017

View Document

05/12/175 December 2017 CESSATION OF NEIL JOSEPH HODKIN AS A PSC

View Document

05/12/175 December 2017 CESSATION OF NEIL JOSEPH HODKIN AS A PSC

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS. ANDREA MARIE BOOTH

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HODKIN / 24/11/2017

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER KING

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CYNTHIA HODKIN / 24/11/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / NEIL JOSEPH HODKIN / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH HODKIN / 24/11/2017

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MR MIKE LOWE

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED NEIL JOSEPH HODKIN

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 35 ST PHILIPS DRIVE HASLAND CHESTERFIELD DERBYSHIRE S41 0RG

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA HODKIN

View Document

03/08/173 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOSEPH HODKIN

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA HODKIN / 27/04/2016

View Document

26/08/1526 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HODKIN

View Document

23/07/1523 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1331 July 2013 SAIL ADDRESS CHANGED FROM: C/O SHORTS CHARTERED ACCOUNTANTS 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND

View Document

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED CYNTHIA HODKIN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HODKIN

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH HODKIN / 25/07/2010

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE LIVERSIDGE HODKIN / 25/07/2010

View Document

13/05/1013 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/08/0322 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0212 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 24 GLUMAN GATE, CHESTERFIELD S40 1UA

View Document

09/08/999 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9817 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/08/9722 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9621 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9416 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9324 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/917 September 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/8915 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8821 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/10/8728 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/09/869 September 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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