PASTURES DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

04/06/254 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Termination of appointment of Sara Meller as a director on 2023-03-02

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

20/03/2320 March 2023 Termination of appointment of a director

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-02-28

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS WAKEFIELD / 15/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA MELLER / 15/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA MELLER / 08/08/2019

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAVAGE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM ST MARYS CHAMBERS WEST ST MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LD

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR STEPHEN JOHN SAVAGE

View Document

16/09/1516 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073366110001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS SARA MELLER

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR STEPHEN THOMAS WAKEFIELD

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAKEFIELD

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARA MELLER

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVER

View Document

19/09/1219 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED DR STEPHEN BLOY

View Document

08/06/128 June 2012 DIRECTOR APPOINTED SARA MELLER

View Document

15/05/1215 May 2012 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY BELLAMY

View Document

05/09/115 September 2011 DIRECTOR APPOINTED STEPHEN THOMAS WAKEFIELD

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL BANTON

View Document

05/09/115 September 2011 DIRECTOR APPOINTED STEPHEN PAUL WHITE

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MICHAEL RICHARD LAVER

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM NEW OXFORD HOUSE PO BOX 16 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

26/11/1026 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED WILCHAP 14 (GY) LIMITED CERTIFICATE ISSUED ON 26/11/10

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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