THE P.P. GROUP OF COMPANIES LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

05/02/255 February 2025 Full accounts made up to 2024-08-31

View Document

29/08/2429 August 2024 Director's details changed for Mr Joel Garry Morley on 2024-01-31

View Document

03/03/243 March 2024 Full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Peter Daniel Mccabe as a director on 2023-09-01

View Document

11/10/2311 October 2023 Appointment of Mr Joel Garry Morley as a director on 2023-09-01

View Document

11/10/2311 October 2023 Appointment of Mr Daniel Denis Morley as a director on 2023-09-01

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Full accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

22/11/1822 November 2018 31/08/18 STATEMENT OF CAPITAL GBP 1594

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE HUGHES

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WALLACE

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED P.P. PLASMA LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

23/08/1823 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM VERE STREET SALFORD LANCASHIRE M5 2GQ

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENTHAM

View Document

09/06/169 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR STEVE HUGHES

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023420950005

View Document

06/11/156 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR DARREN WALLACE

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/06/159 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 1574

View Document

09/06/159 June 2015 ADOPT ARTICLES 20/05/2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MOORES

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR SAMUEL JAMARD BENTHAM

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/05/1310 May 2013 08/04/13 STATEMENT OF CAPITAL GBP 1260

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN MOORES / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL MCCABE / 13/01/2013

View Document

08/02/138 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCALLISTER / 13/01/2013

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCALLISTER / 25/02/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED IAN MCALLISTER

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL MCCABE / 13/01/2010

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DENIS WILLIAMSON

View Document

07/04/097 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 £ NC 100/10000 31/08/

View Document

20/09/0020 September 2000 NC INC ALREADY ADJUSTED 31/08/00

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: REGAL WORKS GORTON ROAD GORTON MANCHESTER M12 5BX

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: BAY 6C BOLD INDUSTRIAL PARK NEILLS ROAD BOLD ST HELENS WA9 4SY

View Document

17/08/9517 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

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

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

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

View Document

15/12/9415 December 1994 COMPANY NAME CHANGED NORTH WEST PLASMA SERVICES LIMIT ED CERTIFICATE ISSUED ON 16/12/94

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

09/09/919 September 1991 S366A DISP HOLDING AGM 31/07/91

View Document

09/09/919 September 1991 S252 DISP LAYING ACC 31/07/91

View Document

09/09/919 September 1991 S386 DISP APP AUDS 31/07/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 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