PGR TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Cessation of Graham Joseph Toomey as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Notification of Pgr Enterprises Ltd as a person with significant control on 2023-12-13

View Document

05/10/235 October 2023 Full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Paul Richard Massenhove as a director on 2023-08-01

View Document

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

View Accounts

21/03/2321 March 2023 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MARK ANDREW GUNNER

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM PGR HOUSE DENBIGH ROAD LAINDON BASILDON ESSEX

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1415 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM PGR HOUSE DENBIGH ROAD LAINDON BASILDON ESSEX SS15 6PY ENGLAND

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RENE BARBARA TOOMEY / 25/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RENE BARBARA TOOMEY / 25/07/2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM DENBIGH ROAD LAINDON BASILDON ESSEX SS15 6PY

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENE BARBARA TOOMEY / 25/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVOR KRUSE / 25/07/2013

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1331 January 2013 AUD STAT 519

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

11/07/1211 July 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR STEPHEN ANDREW ATKINS

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENE BARBARA TOOMEY / 30/09/2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVOR KRUSE / 08/01/2010

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TOOMEY / 05/11/2008

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/01/896 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

30/10/8630 October 1986 Full accounts made up to 1986-01-31

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