PEARL FORECOURTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Group of companies' accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 06/04/246 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 04/03/244 March 2024 | Registration of charge 071443470013, created on 2024-02-27 |
| 04/03/244 March 2024 | Registration of charge 071443470012, created on 2024-02-27 |
| 04/03/244 March 2024 | Registration of charge 071443470010, created on 2024-02-27 |
| 04/03/244 March 2024 | Registration of charge 071443470011, created on 2024-02-27 |
| 30/11/2330 November 2023 | Full accounts made up to 2022-11-30 |
| 29/04/2329 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 30/11/2230 November 2022 | Group of companies' accounts made up to 2021-11-30 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 03/03/223 March 2022 | Previous accounting period extended from 2021-11-29 to 2021-11-30 |
| 25/02/2225 February 2022 | Group of companies' accounts made up to 2020-11-30 |
| 30/11/2130 November 2021 | Current accounting period shortened from 2020-11-30 to 2020-11-29 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 10/11/2110 November 2021 | Registration of charge 071443470009, created on 2021-11-04 |
| 10/11/2110 November 2021 | Registration of charge 071443470008, created on 2021-11-04 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 04/09/194 September 2019 | FULL ACCOUNTS MADE UP TO 30/11/18 |
| 27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF AHMED MOHMED / 21/09/2018 |
| 21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 77A MANCHESTER ROAD BOLTON BL2 1ES |
| 03/09/183 September 2018 | FULL ACCOUNTS MADE UP TO 30/11/17 |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 01/09/171 September 2017 | FULL ACCOUNTS MADE UP TO 30/11/16 |
| 10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 18/08/1618 August 2016 | FULL ACCOUNTS MADE UP TO 30/11/15 |
| 13/06/1613 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MAQSUD PATEL |
| 11/05/1511 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JABIR SHETH |
| 11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 26/11/1426 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
| 29/10/1429 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 29/10/1429 October 2014 | PREVSHO FROM 28/02/2014 TO 30/11/2013 |
| 18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071443470003 |
| 18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071443470006 |
| 18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071443470002 |
| 18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071443470004 |
| 18/01/1418 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071443470005 |
| 05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071443470001 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 26/11/1326 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HANIF MOHAED / 26/11/2013 |
| 05/11/135 November 2013 | DIRECTOR APPOINTED HANIF MOHAED |
| 25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 532A BLACKBURN ROAD BOLTON BL1 8NW ENGLAND |
| 25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 02/07/132 July 2013 | COMPANY NAME CHANGED EXPRESS FORECOURTS LTD CERTIFICATE ISSUED ON 02/07/13 |
| 02/07/132 July 2013 | DIRECTOR APPOINTED MR MAQSUD PATEL |
| 02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SUITE 53 BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER UNITED KINGDOM |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/02/1318 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 17/02/1217 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 11/10/1111 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
| 25/02/1125 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR APPOINTED JABIR SHETH |
| 03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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