P.A. & E. GEORGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/10/222 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066759930006

View Document

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

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066759930005

View Document

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

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

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM ROSEPOOL DALE ROAD HAVERFORDWEST PEMBROKESHIRE SA62 3SH

View Document

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

View Accounts

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MRS ENFYS ELEANOR ANN GEORGE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW GEORGE / 19/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

19/08/0819 August 2008 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