PR BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Mr Paul Farrar on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Paul Farrar on 2025-03-03

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/11/233 November 2023 Change of details for Mr Paul Farrar as a person with significant control on 2022-11-02

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046285390004

View Document

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

View Accounts

01/11/191 November 2019 CESSATION OF RUTH LYDIA FARRAR AS A PSC

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNIT 2 MEALBANK MILL INDUSTRIAL ESTATE MEALBANK KENDAL CUMBRIA LA8 9DL

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046285390004

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH FARRAR

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY RUTH FARRAR

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

04/02/154 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARRAR / 31/01/2014

View Document

21/02/1421 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARRAR / 01/08/2012

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

25/02/1225 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MARK WILLIAMSON

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR MARK FARRAR

View Document

24/10/1124 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

25/02/1125 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LYDIA FARRAR / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FARRAR / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 ALTER MEMORANDUM 04/04/2008

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED SALTONA LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 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