R. PRATT & 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
03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

06/06/236 June 2023 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders' Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

21/05/2121 May 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 SECRETARY APPOINTED MR ROY ANDREW PRATT

View Document

14/05/1914 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1914 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 7775

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM GROVE FARM, HINDERCLAY, DISS, NORFOLK

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 9330

View Document

04/10/134 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK PRATT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PRATT

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/118 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 9510

View Document

08/09/118 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK STEPHEN PRATT / 01/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN PRATT / 01/06/2011

View Document

05/01/115 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/1016 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/12/101 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/101 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 9800

View Document

01/12/101 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALTER PRATT / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW PRATT / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STEPHEN PRATT / 01/06/2010

View Document

03/01/103 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/06/98; CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ALTER MEM AND ARTS 01/02/95

View Document

06/03/956 March 1995 ALTER MEM AND ARTS 01/02/95

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 ALTER MEM AND ARTS 27/01/94

View Document

09/03/949 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

10/11/9210 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 12/03/88; NO CHANGE OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 RETURN MADE UP TO 14/03/87; NO CHANGE OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 01/03/86; FULL LIST OF MEMBERS

View Document

29/03/5629 March 1956 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