PRP AUTOS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/05/2423 May 2024 Secretary's details changed for Ms Simone Hoskins on 2023-10-05

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Registration of charge 065986510001, created on 2023-07-20

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

02/05/232 May 2023 Notification of Lindos Holdings Ltd as a person with significant control on 2022-08-24

View Document

02/05/232 May 2023 Cessation of Corley Holdings Limited as a person with significant control on 2022-08-24

View Document

10/01/2310 January 2023 Appointment of Ms Simone Hoskins as a secretary on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Kerry Burgess as a secretary on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Terence James Burgess as a director on 2023-01-10

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Registered office address changed from Maytree Works 405 Broad Lane Eastern Green Coventry CV5 7AY to 405 Broad Lane Coventry CV5 7AX on 2022-09-13

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

09/03/189 March 2018 CESSATION OF PAUL ROBERT PARGETER AS A PSC

View Document

09/03/189 March 2018 CESSATION OF TERRENCE JAMES BURGESS AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORLEY HOLDINGS LIMITED

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JAMES BURGESS / 12/05/2017

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / KERRY BURGESS / 12/05/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PARGETTER / 01/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PARGETTER / 01/10/2014

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES BURGESS / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PARGETTER / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PAUL ROBERT PARGETTER

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED TERRENCE JAMES BURGESS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED KERRY BURGESS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

20/05/0820 May 2008 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