P & B GORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Davinder Singh Gora on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024476460003

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024476460002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVINDER SINGH GORA / 17/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH GORA / 17/07/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGINDER KAUR GORA / 17/07/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 119 OAK ROAD WEST BROMWICH WEST MIDLANDS B70 8HP

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDEV SINGH GORA / 17/07/2018

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/12/1325 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/126 March 2012 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

03/02/123 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY HARVINDER GORA

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED P + B GORA LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

24/01/1024 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH GORA / 29/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAGINDER KAUR GORA / 29/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVINDER SINGH GORA / 29/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV GORA / 29/11/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR DAVINDER SINGH GORA

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR BHAVINDER SINGH GORA

View Document

25/03/0925 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR HARVINDER GORA

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

26/02/9526 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 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