PREFERRED PARTITIONING INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

15/07/2115 July 2021 Director's details changed for David John Mellor on 2021-07-11

View Document

15/07/2115 July 2021 Director's details changed for Carl Anthony Myers on 2021-07-11

View Document

15/07/2115 July 2021 Director's details changed for Carl Anthony Myers on 2021-07-11

View Document

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KRISTINA KERRY RICKHUSS / 02/10/2017

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KRISTINA KERRY RICKHUSS / 06/04/2016

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY MYERS / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MELLOR / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ELMER / 06/04/2016

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ELMER / 08/01/2018

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH BIRMINGHAM WEST MIDLANDS B14 6DT

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY KRISTINA RICKHUSS

View Document

20/07/1120 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA KERRY RICKHUSS / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ELMER / 30/09/2010

View Document

26/07/1026 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ELMER / 10/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA KERRY RICKHUSS / 10/05/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELMER / 23/01/2007

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA RICKHUSS / 23/01/2007

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELLOR / 24/04/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 75 LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 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