W.R.R. PUGH & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Appointment of Ian Malcolm Mcdougall as a director on 2002-12-18

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

22/11/2322 November 2023 Cessation of Helen Elizabeth Purcell Jones as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Notification of Hpj Consultants Limited as a person with significant control on 2023-11-22

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

17/08/2317 August 2023 Director's details changed for Dr Megan Hannah Purcell-Jones on 2023-08-02

View Document

17/08/2317 August 2023 Director's details changed for Gari Purcell Jones on 2023-08-02

View Document

09/08/239 August 2023 Director's details changed for Mr Keith James Winter on 2023-06-29

View Document

02/08/232 August 2023 Cessation of Kathleen Margaret Stone as a person with significant control on 2022-03-28

View Document

02/08/232 August 2023 Notification of Helen Elizabeth Purcell Jones as a person with significant control on 2023-07-19

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Director's details changed for Ian Malcolm Mcdougal on 2023-06-12

View Document

05/06/235 June 2023 Director's details changed for Gari Purcell Jones on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mrs Helen Elizabeth Purcell Jones on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Gari Purcell Jones on 2017-05-05

View Document

05/06/235 June 2023 Director's details changed for Mrs Helen Elizabeth Purcell Jones on 2017-05-05

View Document

02/05/232 May 2023 Appointment of Dr Megan Hannah Purcell-Jones as a director on 2023-04-18

View Document

02/05/232 May 2023 Termination of appointment of Kathleen Margaret Stone as a secretary on 2022-03-28

View Document

02/05/232 May 2023 Appointment of Mr Keith James Winter as a director on 2023-04-18

View Document

02/05/232 May 2023 Termination of appointment of Kathleen Margaret Stone as a director on 2022-03-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FORREST

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET STONE / 06/04/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET PUGH / 19/07/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET PUGH / 19/07/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SAIL ADDRESS CREATED

View Document

07/12/127 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM MCDOUGAL / 01/10/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/01/1113 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORREST / 01/11/2010

View Document

11/01/1111 January 2011 AMENDING 288A FOR PETER FORREST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARI PURCELL JONES / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM MCDOUGAL / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET PUGH / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORREST / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH PURCELL JONES / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SHARES AGREEMENT OTC

View Document

06/01/036 January 2003 COMPANY NAME CHANGED WRR PUGH AND SON (SHREWSBURY) LI MITED CERTIFICATE ISSUED ON 06/01/03

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 1 BRASSEY ROAD, OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

13/12/0213 December 2002 S366A DISP HOLDING AGM 05/11/02

View Document

13/12/0213 December 2002 SHARE CAPITAL 30/11/02

View Document

05/11/025 November 2002 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