S A PLEDGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Cessation of Louisa Anne Pledger as a person with significant control on 2020-03-24

View Document

05/12/225 December 2022 Change of details for Mr Shane Andrew Pledger as a person with significant control on 2020-03-24

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Director's details changed for Mr Shane Andrew Pledger on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Shane Andrew Pledger as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/10/2119 October 2021 Registration of charge 039750060017, created on 2021-10-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, SECRETARY LOUISA PLEDGER

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISA PLEDGER

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039750060016

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039750060015

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE ANDREW PLEDGER / 07/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ANDREW PLEDGER / 07/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISA PLEDGER / 02/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISA ANNE PLEDGER / 02/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR SHANE ANDREW PLEDGER / 02/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / LOUISE ANNE PLEDGER / 06/04/2016

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ANDREW PLEDGER / 02/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA PLEDGER / 02/10/2017

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039750060016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA PLEDGER / 01/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ANDREW PLEDGER / 01/04/2017

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE BYRE MANOR BARNS LONG SUTTON LANGPORT SOMERSET TA10 9HT

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039750060015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039750060014

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039750060013

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/09/1015 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE ANDREW PLEDGER / 17/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA PLEDGER / 17/04/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM THE BYRE MANOR BARNS LONG SUTTON SOMERSET TA10 9HT

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT 14H WESSEX PARK BANCOMBE ROAD TRADING ESTATE SOMERTON SOMERSET TA11 6SB

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: THE FORGE CHAPEL COURT PITNEY LANGPORT SOMERSET TA10 9AE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/04/02; NO CHANGE OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 1 SAINT JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ

View Document

19/06/0119 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 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