100 PEMBROKE ROAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/12/247 December 2024 Micro company accounts made up to 2024-04-30

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-04-30

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Accounts

04/12/224 December 2022 Micro company accounts made up to 2022-04-30

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-11-03 with no 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

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

17/11/2117 November 2021 Appointment of Dr Guido Pieles as a director on 2021-07-01

View Document

17/11/2117 November 2021 Appointment of Miss Sacha Jade Dhabalia as a director on 2021-02-01

View Document

17/11/2117 November 2021 Appointment of Miss Alana Sloan as a director on 2021-04-06

View Document

21/06/2121 June 2021 Termination of appointment of Mark Freeman as a director on 2021-04-06

View Document

21/06/2121 June 2021 Termination of appointment of Jemima Rose Greenacre as a director on 2021-04-06

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MISS JEMIMA GREENACRE

View Document

16/05/1616 May 2016 24/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR MARK FREEMAN

View Document

15/05/1615 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN TURNER / 15/10/2015

View Document

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

View Accounts

27/07/1527 July 2015 SECRETARY APPOINTED MR GLENN TURNER

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, SECRETARY SHEONA YELLOWLEES

View Document

26/07/1526 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TREGLOWN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MS JULIE CHALLENDER

View Document

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

View Accounts

24/04/1524 April 2015 24/04/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TAYLOR

View Document

20/05/1420 May 2014 24/04/14 NO MEMBER LIST

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 24/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1220 May 2012 24/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN JONES

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, SECRETARY MELVYN JONES

View Document

28/01/1228 January 2012 SECRETARY APPOINTED SHEONA YELLOWLEES

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED BENJAMIN TAYLOR

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 24/04/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 24/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MCGHEE / 24/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ROYSTON JONES / 24/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 100 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EQ

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR ALAN JOHN MCGHEE

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ANNA GIBBINS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/05/033 May 2003 ANNUAL RETURN MADE UP TO 24/04/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 24/04/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 ANNUAL RETURN MADE UP TO 24/04/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 ANNUAL RETURN MADE UP TO 24/04/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 ANNUAL RETURN MADE UP TO 24/04/99

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ANNUAL RETURN MADE UP TO 24/04/98

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/12/9715 December 1997 ANNUAL RETURN MADE UP TO 24/04/97

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 ANNUAL RETURN MADE UP TO 24/04/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 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