PEBBLE WALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

23/10/2323 October 2023 Satisfaction of charge 1 in full

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Registered office address changed from The Prince of Wales, Church Lane Ledbury Herefordshire HR8 1DL to 2 Lancaster Close Upton-upon-Severn Worcester WR8 0LG on 2023-06-26

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL SMITH

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN SMITH / 02/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 02/12/2013

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 02/12/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 DIRECTOR APPOINTED RUSSELL JOHN SMITH

View Document

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN SMITH / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEPHEN MORGAN / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 05/06/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED THOMAS STEPHEN MORGAN

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR WENDY CRAIGE

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CRAIGE

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CRAIGE / 21/04/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CRAIGE / 21/04/2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED WENDY JAYNE CRAIGE

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED NIGEL CHRISTIAN CRAIGE

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE SMITH / 01/12/2007

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 01/12/2007

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 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