PETER PRING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Satisfaction of charge 056882690001 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

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

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Matthew Taylor as a secretary on 2022-04-30

View Document

11/05/2211 May 2022 Director's details changed for Mr James Alexander Samuel Taylor on 2022-04-30

View Document

11/05/2211 May 2022 Change of details for Mr James Alexander Samuel Taylor as a person with significant control on 2022-04-30

View Document

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

View Accounts

27/10/2127 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

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM C/O THE FRESH ACCOUNTANCY COMPANY THE OLD QUARRY CATON ASHBURTON NEWTON ABBOT DEVON TQ13 7LH

View Document

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

View Accounts

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 09/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 09/11/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER PRING

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR MATTHEW TAYLOR

View Document

27/04/1827 April 2018 SECRETARY APPOINTED MR PETER PRING

View Document

27/03/1827 March 2018 SECRETARY APPOINTED MS ZOE BREWER

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056882690001

View Document

01/05/151 May 2015 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

01/05/151 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER PRING

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY SIOBHAN PRING

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JAMES TAYLOR

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 65 EBRINGTON ROAD EXETER DEVON EX2 8JH

View Document

02/03/152 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PRING / 26/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 5 BARNFIELD CRESCENT EXETER EX1 1RF

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 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