PONTYPRIDD ORGANIC GROWTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

02/12/142 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 SAIL ADDRESS CHANGED FROM:
C/O PATRICK MURRAY
17 EAST STREET
LEWES
EAST SUSSEX
BN7 2LJ
UNITED KINGDOM

View Document

05/11/145 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
17 EAST STREET
LEWES
EAST SUSSEX
BN7 2LJ

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
11A PRINCE EDWARDS ROAD
LEWES
EAST SUSSEX
BN7 1BJ
ENGLAND

View Document

15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MURRAY / 10/11/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES MURRAY / 10/11/2012

View Document

21/12/1221 December 2012 SAIL ADDRESS CHANGED FROM:
C/O PATRICK MURRAY
BERNCROFT TOP STREET
BOLNEY
HAYWARDS HEATH
WEST SUSSEX
RH17 5PP
UNITED KINGDOM

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
BERNCROFT TOP STREET
BOLNEY
HAYWARDS HEATH
WEST SUSSEX
RH17 5PP

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED PONTYPRIDD ORGANIC PRODUCE LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MURRAY / 11/11/2009

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/12/098 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY JANE JOHN / 11/11/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

04/07/094 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JOHN / 10/11/2008

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM 1 THE OLD CARPENTER'S ARMS THE MOUNTAIN CAERPHILLY CF83 1NF

View Document

02/02/082 February 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 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