PEDLEY’S PRINT & EMBROIDERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Termination of appointment of Hayley Pedley as a director on 2025-08-07 |
| 27/05/2527 May 2025 | Micro company accounts made up to 2025-01-30 |
| 30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 24/09/2424 September 2024 | Unaudited abridged accounts made up to 2024-01-30 |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 29/09/2329 September 2023 | Unaudited abridged accounts made up to 2023-01-30 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-01-30 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 22/10/2122 October 2021 | Unaudited abridged accounts made up to 2021-01-30 |
| 30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O CLERES LIMITED 2ND FLOOR G.N.HOUSE 119 HOLLOWAY HEAD BIRMINGHAM WEST MIDLANDS B1 1QP |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
| 16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEENAN JAMES PEDLEY |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 21/06/1721 June 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 18/02/1618 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 07/01/167 January 2016 | COMPANY NAME CHANGED RANDORI CORPORATE CLOTHING LTD CERTIFICATE ISSUED ON 07/01/16 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 26/02/1526 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 28/11/1428 November 2014 | DIRECTOR APPOINTED MRS HAYLEY PEDLEY |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/04/143 April 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 10 ROOKWOOD DRIVE WIGHTWICK WOLVERHAMPTON WEST MIDLANDS WV6 8DG UNITED KINGDOM |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/02/1318 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/02/1220 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/02/1121 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEENAN JAMES PEDLEY / 26/01/2011 |
| 09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM RANDORI OFFICES 272 CANNOCK ROAD WOLVERHAMPTON WV10 8QG UNITED KINGDOM |
| 26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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