PROVIDORE TRADING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

29/04/2529 April 2025 Director's details changed for Anthony Michael Oates on 2025-04-22

View Document

29/04/2529 April 2025 Change of details for Mr Anthony Michael Oates as a person with significant control on 2025-04-22

View Document

29/04/2529 April 2025 Director's details changed for Barabara Anne Taylor on 2025-04-22

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/03/2330 March 2023 Registered office address changed from 11 st. Michael Street Malton North Yorkshire YO17 7LJ to 5C Market Street Malton YO17 7LY on 2023-03-30

View Document

19/12/2219 December 2022 Director's details changed for Barabara Anne Taylor on 2022-12-17

View Document

19/12/2219 December 2022 Change of details for Mr Anthony Michael Oates as a person with significant control on 2022-12-17

View Document

19/12/2219 December 2022 Director's details changed for Anthony Michael Oates on 2022-12-17

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

13/06/1813 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

05/07/175 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL OATES / 18/11/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 46 BROADWAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8HF UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 80 SOUTH DRIVE BOLTON-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8LA UNITED KINGDOM

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE OATES

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE OATES

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED BARABARA ANNE TAYLOR

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 49 HEATHER LEA AVENUE DORE SHEFFIELD S17 3DL

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANNE OATES / 01/12/2009

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL OATES / 01/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

21/01/0721 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 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