PRETTY AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-10-31 to 2021-05-31

View Document

07/10/217 October 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Jays Patch Neight Hill Himbleton Droitwich Worcestershire WR9 7LE on 2021-10-07

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED DENNISON PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN DENNISON

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVEN ORMEROD

View Document

18/07/1918 July 2019 CESSATION OF HELEN TRACEY DENNISON AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF DARREN MICHAEL DENNISON AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN DENNISON

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 16 GATE HOUSE LANE ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3GA ENGLAND

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL DENNISON / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL DENNISON / 15/07/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN TRACEY DENNISON / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN TRACEY DENNISON / 21/06/2019

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

05/10/175 October 2017 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