PEBBLETREE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from The Stables, Doxford House Warden Law Lane Sunderland SR3 2PD England to Silksworth House Stables Warden Law Lane Sunderland SR3 2PD on 2025-08-20 |
19/08/2519 August 2025 New | Registered office address changed from Suite 1E North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to The Stables, Doxford House Warden Law Lane Sunderland SR3 2PD on 2025-08-19 |
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/10/228 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
08/10/228 October 2022 | Change of details for Miss Janni Marlene Zmylon as a person with significant control on 2022-07-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / JANNI MARLENE THORNTON JENSEN / 13/09/2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JANNI JENSEN |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / JANNI MARLENE THORNTON JENSEN / 01/07/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JANNI JENSEN / 01/07/2019 |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / JANNI JENSEN / 01/07/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANNI THORNTON / 29/09/2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | SAIL ADDRESS CHANGED FROM: C/O PEBBLETREE LTD SUITE 2 S NORTH SANDS BUSINESS CENTRE LIBERTY WAY SUNDERLAND TYNE AND WEAR SR6 0QA ENGLAND |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM SUITE 2 NORTH SANDS BUSINESS CENTRE LIBERTY WAY SUNDERLAND SR6 0QA ENGLAND |
20/10/1420 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JANNI THORNTON / 20/10/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THORNTON / 20/10/2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT THORNTON / 20/10/2014 |
20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4 ROWLANDSON TERRACE RYHOPE ROAD SUNDERLAND SR2 7SU |
06/11/126 November 2012 | SAIL ADDRESS CREATED |
06/11/126 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
06/11/126 November 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/11/107 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THORNTON / 29/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANNI THORNTON / 29/11/2009 |
30/11/0930 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
28/07/0928 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0712 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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