THE PEBBLE GROUP PLC

Company Documents

DateDescription
20/06/2520 June 2025 NewCancellation of shares. Statement of capital on 2025-05-30

View Document

19/06/2519 June 2025 NewCancellation of shares. Statement of capital on 2025-06-02

View Document

18/06/2518 June 2025 NewCancellation of shares. Statement of capital on 2025-05-23

View Document

18/06/2518 June 2025 NewPurchase of own shares.

View Document

13/06/2513 June 2025 NewRegister inspection address has been changed to Mufg Corporate Markets, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

10/06/2510 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2025-05-09

View Document

09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2025-03-16

View Document

09/06/259 June 2025 NewCancellation of shares. Statement of capital on 2025-05-22

View Document

09/06/259 June 2025 NewResolutions

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-05-01

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-04-17

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-04-24

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-04-11

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

09/04/259 April 2025 Purchase of own shares.

View Document

09/04/259 April 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

02/04/252 April 2025 Cancellation of shares. Statement of capital on 2025-03-06

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

02/04/252 April 2025 Cancellation of shares. Statement of capital on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr Peter Edward Jones as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Lucy Claire Penfold as a secretary on 2025-03-13

View Document

12/03/2512 March 2025 Purchase of own shares.

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

12/03/2512 March 2025 Purchase of own shares.

View Document

26/02/2526 February 2025 Purchase of own shares.

View Document

25/02/2525 February 2025 Cancellation of shares. Statement of capital on 2025-02-07

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2025-01-30

View Document

17/02/2517 February 2025 Purchase of own shares.

View Document

17/02/2517 February 2025 Purchase of own shares.

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2025-01-23

View Document

04/02/254 February 2025 Purchase of own shares.

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2025-01-16

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2025-01-09

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2025-01-06

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

07/01/257 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Cancellation of shares. Statement of capital on 2024-12-09

View Document

20/12/2420 December 2024 Director's details changed for Mr David William Moss on 2024-12-07

View Document

16/12/2416 December 2024 Purchase of own shares.

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-11-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

29/11/2429 November 2024 Cancellation of shares. Statement of capital on 2024-11-14

View Document

29/11/2429 November 2024 Purchase of own shares.

View Document

20/11/2420 November 2024 Purchase of own shares.

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-11-07

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-17

View Document

20/10/2420 October 2024 Purchase of own shares.

View Document

19/10/2419 October 2024 Cancellation of shares. Statement of capital on 2024-09-26

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

04/10/244 October 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

04/10/244 October 2024 Cancellation of shares. Statement of capital on 2024-09-12

View Document

23/09/2423 September 2024 Purchase of own shares.

View Document

20/09/2420 September 2024 Cancellation of shares. Statement of capital on 2024-09-05

View Document

29/08/2429 August 2024 Cancellation of shares. Statement of capital on 2024-08-15

View Document

29/08/2429 August 2024 Purchase of own shares.

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-08-08

View Document

27/08/2427 August 2024 Purchase of own shares.

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-08-02

View Document

14/08/2414 August 2024 Purchase of own shares.

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

14/08/2414 August 2024 Purchase of own shares.

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-07-04

View Document

22/07/2422 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-06-20

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-06-14

View Document

26/06/2426 June 2024 Cancellation of shares. Statement of capital on 2024-06-13

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-06-06

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-30

View Document

06/06/246 June 2024 Purchase of own shares.

View Document

05/06/245 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

05/06/245 June 2024 Cancellation of shares. Statement of capital on 2024-05-23

View Document

31/05/2431 May 2024 Purchase of own shares.

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-05-16

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-05-09

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

01/05/241 May 2024 Termination of appointment of Richard Anthony Law as a director on 2024-04-29

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/06/2323 June 2023 Appointment of Mr David William Moss as a director on 2023-06-22

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

02/06/232 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-06-03

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/208 January 2020 NOTIFICATION OF PSC STATEMENT ON 05/12/2019

View Document

20/12/1920 December 2019 CURRSHO FROM 31/12/2020 TO 31/12/2019

View Document

20/12/1920 December 2019 CESSATION OF ELYSIAN CAPITAL GP II LLP AS A PSC

View Document

18/12/1918 December 2019 INTIAL ACCOUNTS MADE UP TO 25/11/19

View Document

13/12/1913 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 1800153.94

View Document

12/12/1912 December 2019 ARTICLES OF ASSOCIATION

View Document

12/12/1912 December 2019 SUB-DIVISION 29/11/19

View Document

12/12/1912 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1800297.05166

View Document

12/12/1912 December 2019 ADOPT ARTICLES 29/11/2019

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122313610001

View Document

04/12/194 December 2019 DIRECTOR APPOINTED STUART WARRINER

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY LAW

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACOVOS JACOVOU

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FALCON

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 ADOPT ARTICLES 21/11/2019

View Document

29/11/1929 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 104581583.11166

View Document

29/11/1929 November 2019 CONSOLIDATION 20/11/19

View Document

28/11/1928 November 2019 CONSOLIDATION 20/11/19

View Document

22/11/1922 November 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/1922 November 2019 AUDITORS' REPORT

View Document

22/11/1922 November 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

22/11/1922 November 2019 AUDITORS' STATEMENT

View Document

22/11/1922 November 2019 BALANCE SHEET

View Document

22/11/1922 November 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-11-22

View Document

22/11/1922 November 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/11/1921 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 1045957.51166

View Document

21/11/1921 November 2019 REDUCE ISSUED CAPITAL 21/11/2019

View Document

21/11/1921 November 2019 STATEMENT BY DIRECTORS

View Document

21/11/1921 November 2019 SOLVENCY STATEMENT DATED 21/11/19

View Document

14/11/1914 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 58243.91166

View Document

14/11/1914 November 2019 SUB-DIVISION 05/11/19

View Document

13/11/1913 November 2019 ADOPT ARTICLES 05/11/2019

View Document

13/11/1913 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED AGHOCO 1895 LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIAN CAPITAL GP II LLP

View Document

08/11/198 November 2019 CESSATION OF CLAIRE LOUISE THOMSON AS A PSC

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED THOMAS WILLIAM FALCON

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE THOMSON

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER LEE

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

18/10/1918 October 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED CLAIRE LOUISE THOMSON

View Document

18/10/1918 October 2019 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED JACOVOS GEORGE JACOVOU

View Document

27/09/1927 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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