PEPYS ROAD MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Miss Rosa Wentworth Evans as a director on 2025-08-13

View Document

13/08/2513 August 2025 NewTermination of appointment of James Richard Alexander Goulbourn as a director on 2025-08-13

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR NICHOLAS CHARLES PEARL CROSS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GOULDBOURN

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN SHELTON

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JAMES RICHARD ALEXANDER GOULBOURN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JAMES RICHARD ALEXANDER GOULDBOURN

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD CROSS

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD CROSS

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/02/151 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

10/02/1310 February 2013 DIRECTOR APPOINTED MR VID LUU

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, SECRETARY ADAM DALE

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM DALE

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS YASMIN RIZVI

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BITTINER

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DALE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN MICHAEL SHELTON / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES PEARL CROSS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BITTINER / 17/02/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED ALEXANDER JAMES BITTINER

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR RIAZ RIZVI

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/06/9315 June 1993 £ NC 2/4 07/06/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED DALEVILLA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

13/02/9213 February 1992 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