PULLER ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Vivek Shrotri as a director on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mr Mark Alexander Aitchison as a director on 2022-02-14

View Document

12/07/2112 July 2021 Appointment of Mr Vivek Shrotri as a director on 2021-06-29

View Document

12/07/2112 July 2021 Termination of appointment of Paul Joseph Byrne as a director on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CORPORATE SECRETARY APPOINTED HAMILTON CHASE ESTATES LIMITED

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY SONAY SUAVI

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR HAROULLA YENNARI

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED PAUL JOSEPH BYRNE

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAPMAN

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED HAROULLA YENNARI

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WRAGG

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED TIMOTHY CHAPMAN

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH WRAGG / 01/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED CLAIRE ELIZABETH WRAGG

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY RICHARDSON

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BURNHAM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIENNE MAGEE

View Document

19/05/0919 May 2009 SECRETARY APPOINTED SONAY SUAVI

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER HILL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ADRIENNE CAROL MAGEE

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED LESLEY ANN RICHARDSON

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 20/02/97; CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 53B PULLER ROAD BARNET HERTFORDSHIRE EN5 4HQ

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/931 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 16/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: 31 WATER LANE WATFORD HERTFORDSHIRE WD1 2NJ

View Document

03/04/873 April 1987 CERTIFICATE OF INCORPORATION

View Document

03/04/873 April 1987 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