PDRH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

17/01/2517 January 2025 Satisfaction of charge 033101960005 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 033101960004 in full

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Registration of charge 033101960005, created on 2024-03-27

View Document

19/02/2419 February 2024 Termination of appointment of William Grant as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Will Grant as a person with significant control on 2024-02-19

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

15/05/2115 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033101960003

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033101960004

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 SOLVENCY STATEMENT DATED 07/03/16

View Document

24/03/1624 March 2016 STATEMENT BY DIRECTORS

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1624 March 2016 REDUCE ISSUED CAPITAL 07/03/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN DUNN / 01/02/2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MARTIN DUNN / 01/02/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033101960003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR WILLIAM GRANT

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN DUNN / 30/01/2010

View Document

29/05/0929 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DUNN / 28/01/2009

View Document

15/07/0815 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM TUDOR HOUSE 13-15 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: TUDOR HOUSE 13-15 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED PARK DEVELOPMENTS RETIREMENT HOM ES LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

05/11/975 November 1997 RE SHARES 01/09/97

View Document

05/11/975 November 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

05/11/975 November 1997 £ NC 300000/400000 01/09/97

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 CONVE 04/04/97

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NG1 2AQ

View Document

27/04/9727 April 1997 £ NC 100/300000 04/04/97

View Document

27/04/9727 April 1997 ADOPT MEM AND ARTS 04/04/97

View Document

27/04/9727 April 1997 NC INC ALREADY ADJUSTED 04/04/97

View Document

02/04/972 April 1997 COMPANY NAME CHANGED WILLOUGHBY (117) LIMITED CERTIFICATE ISSUED ON 03/04/97

View Document

30/01/9730 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information