P.R.G. FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

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

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 SECRETARY APPOINTED MR CONNOR TALLETT

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COOKE / 31/12/2015

View Document

31/12/1531 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY JASON TEARNE

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/12/1430 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

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

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM BUILDING 5, UNIT 42 BAYTON ROAD EXHALL COVENTRY

View Document

12/03/1012 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOKE / 08/12/2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/05/98

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/12/972 December 1997 EXEMPTION FROM APPOINTING AUDITORS 17/11/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 24/10/94

View Document

02/11/942 November 1994 S252 DISP LAYING ACC 24/10/94

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED HIREPRIOR LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

18/09/9118 September 1991 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