PEDROLLO DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SNOWDON

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIGLIN / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MUIRHEAD SNOWDON / 01/05/2015

View Document

30/06/1530 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR TADHG BUCKLEY

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANN BIGLIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS ANN NORMA BIGLIN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIGLIN / 24/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 9 CAVENDISH LICHFIELD ROAD IND ESTATE TAMWORTH STAFFORDSHIRE B79 7XH

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual return made up to 24 June 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

18/06/0318 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 9 BELWELL LANE SUTTON COLDFIELD B74 4AA

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 141 BEDFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DB

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED PEDROLLO WATERPUMP DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: ADCORP HOUSE GRASSY LANE WOLVERHAMPTON WEST MIDLANDS WV10 8PS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 24/06/96; CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED WATERPUMP DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/07/94

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/94

View Document

07/07/937 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/06/9324 June 1993 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