PETRYL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SUTCLIFFE

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PHILP / 16/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / CHERYL JANE WARD / 06/04/2016

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / PETER GRAHAM WARD / 06/04/2016

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038182700004

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILP

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEWART PHILP / 27/08/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PHILP / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEWART PHILP / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PHILP / 18/12/2013

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEWART PHILP / 02/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PHILP / 02/11/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE WARD / 30/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE WARD / 30/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE PHILP / 30/07/2012

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM WARD / 30/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEWART PHILP / 30/07/2012

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR ADAM STEWART PHILP

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS VICTORIA JANE PHILP

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BANKS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BANKS / 13/07/2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED PETRYL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 £ NC 1000/250000 16/01/01

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 16/01/01

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 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