PPR RESOURCES LTD

Company Documents

DateDescription
14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 8 THE GREEN WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0JP

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/02/209 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O INTEGRATED THIRD PARTY LOGISTICS LTD GRANDSTAND ROAD WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XE ENGLAND

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE LIMER / 17/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O PROFILE STORAGE LTD WILLOWBRIDGE LANE WHITWOOD CASTLEFORD WF10 5NW UNITED KINGDOM

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/07/1312 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS JUNE LIMER

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR PAUL GREGOR CARLISLE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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