PEMBRIDGE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY CATALINA AYKROYD

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/12/1526 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/01/1411 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/01/132 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

19/01/1219 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/01/113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/01/1016 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NIGEL BERTRAM AYKROYD / 01/12/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM STAG HOUSE 37 PEMBRIDGE VILLAS LONDON W11 3EP

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOBY AYKROYD / 04/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 COMPANY NAME CHANGED JRS LTD. CERTIFICATE ISSUED ON 04/09/01

View Document

16/05/0116 May 2001 £ IC 122312/109812 06/04/01 £ SR 12500@1=12500

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/09/0013 September 2000 £ IC 134812/122312 23/08/00 £ SR 12500@1=12500

View Document

11/09/0011 September 2000 PURC 12000 ORD £1 22/08/00

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

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

16/06/9416 June 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/93

View Document

22/11/9322 November 1993 COMPANY NAME CHANGED JOSHUA REA & SONS LIMITED CERTIFICATE ISSUED ON 23/11/93

View Document

09/11/939 November 1993 £ IC 159812/134812 03/09/93 £ SR 25000@1=25000

View Document

04/11/934 November 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/09/93

View Document

27/08/9327 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/08/924 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: ILFORD HOUSE 133 - 135 OXFORD STREET LONDON W1R 1TD

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 27/12/89; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: ILFORD HOUSE 133/135,OXFORD HOUSE LONDON W1R 1TD

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 25/01/89

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 7 VERNEY ST EXETER DEVON EX1 2AP

View Document

11/12/8911 December 1989 NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 27/01/88

View Document

26/04/8826 April 1988 £ SR 5610@1

View Document

14/03/8814 March 1988 SECRETARY RESIGNED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 13/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 PURCHASE OWN SHARES 20/10/87

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 28/01/87

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8714 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/8716 March 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 29/01/86

View Document

08/10/868 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/502 October 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/502 October 1950 CERTIFICATE OF INCORPORATION

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