S H PRATT GROUP LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Mr David Vernon Bateman on 2025-02-18

View Document

11/03/2511 March 2025 Director's details changed for Mr Robert John Wells on 2025-02-18

View Document

11/03/2511 March 2025 Director's details changed for Mr Panos Papapanagiotou on 2025-02-18

View Document

31/12/2431 December 2024 Appointment of Mr Panos Papapanagiotou as a director on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Shahida Mohamed as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Termination of appointment of Shahida Mohamed as a director on 2024-12-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Registration of charge 006377300015, created on 2021-11-19

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Registration of charge 006377300014, created on 2021-10-18

View Document

22/10/2122 October 2021 Satisfaction of charge 6 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 7 in full

View Document

22/10/2122 October 2021 Satisfaction of charge 8 in full

View Document

20/10/2120 October 2021 Registration of charge 006377300013, created on 2021-10-18

View Document

20/10/2120 October 2021 Registration of charge 006377300012, created on 2021-10-18

View Document

20/10/2120 October 2021 Registration of charge 006377300011, created on 2021-10-18

View Document

20/10/2120 October 2021 Registration of charge 006377300010, created on 2021-10-18

View Document

19/10/2119 October 2021 Registration of charge 006377300009, created on 2021-10-19

View Document

17/06/2017 June 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JOHN HOWARD WILLIAM GILL

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON BATEMAN / 29/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WELLS / 29/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA MOHAMED / 29/07/2019

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TREWIN

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON BATEMAN / 23/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 28/10/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR TONY HUNTER

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 24/10/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR TONY HUNTER

View Document

24/10/1624 October 2016 COMPANY NAME CHANGED S.H. PRATT & CO. (BANANAS) LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

24/10/1624 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR SIMON DAVID TREWIN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARJORIE WELLS

View Document

01/04/161 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/10/15

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/151 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 8250

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/151 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES HALLAM

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLS

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/10/14

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/10/13

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 27/10/12

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN KNIGHT

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR DAVID VERNON BATEMAN

View Document

08/03/138 March 2013 AUDITOR'S RESIGNATION

View Document

20/02/1320 February 2013 AUDITOR'S RESIGNATION

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 29/10/11

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/12/1119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/12/1119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/12/1119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR GAVIN RONALD KNIGHT

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MAYNARD

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MRS SHAHIDA MOHAMED

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY KEITH GOODLAD

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH GOODLAD

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHIDA MOHAMED / 01/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MRS SHAHIDA MOHAMED

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WELLS / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MAY HALLAM / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE MAY WELLS / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS WELLS / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAEL GOODLAD / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MAYNARD / 01/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYNARD / 04/08/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HALLAM / 01/01/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH GOODLAD / 01/01/2009

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED DAVID JOHN MAYNARD

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EN

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 APPROVAL OF CONTRACT 08/05/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ALTER ARTICLES 04/09/00

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/07/004 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/004 July 2000 ADOPT ARTICLES 22/06/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: RIVERSEND ROAD, BOXMOOR, HEMEL HEMPSTEAD, HERTS HP3 9AJ

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/04/874 April 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/09/5923 September 1959 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