PEBBLESTONES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Mr Chetan Borkhatria as a director on 2025-09-01

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Chetan Borkhatria on 2025-09-15

View Document

08/09/258 September 2025 NewRegistration of charge 087711020007, created on 2025-09-05

View Document

03/09/253 September 2025 NewSatisfaction of charge 087711020003 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 087711020004 in full

View Document

03/09/253 September 2025 NewSatisfaction of charge 087711020005 in full

View Document

29/08/2529 August 2025 NewSatisfaction of charge 087711020002 in full

View Document

29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/04/2328 April 2023 Registration of charge 087711020006, created on 2023-04-27

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Registration of charge 087711020005, created on 2021-12-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/03/2110 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087711020002

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHETAN BORKHATRIA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVATARA INC LTD

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF SURINDER KALYAN AS A PSC

View Document

07/06/187 June 2018 CESSATION OF CHETAN BORKHATRIA AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER KALYAN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MS SURINDER KALYAN

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN BORKHATRIA / 12/11/2013

View Document

08/12/158 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

09/05/159 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087711020001

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM VALLEYFIELD VALLEYFIELD MOUNT PARK ROAD HARROW MIDDLESEX HA1 3JU

View Document

27/11/1427 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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