PANDRELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/02/2028 February 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHRISTOPHER MORTIMER BURROWS / 02/08/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023526800007

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023526800011

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023526800009

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023526800008

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023526800010

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023526800007

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023526800005

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023526800006

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER MORTIMER BURROWS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROUCHER

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS JENNIFER COLLEEN BURROWS

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOORE

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/0914 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/03/0927 March 2009 CURREXT FROM 30/11/2008 TO 31/05/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 38 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1ET

View Document

17/02/9417 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 ACCOUNTING REF. DATE SHORT FROM 25/04 TO 30/11

View Document

03/03/923 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 SECRETARY RESIGNED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 ALTER MEM AND ARTS 150389

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 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