PEBBLETREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered 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

View Document

19/08/2519 August 2025 NewRegistered 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

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/10/228 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

08/10/228 October 2022 Change of details for Miss Janni Marlene Zmylon as a person with significant control on 2022-07-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / JANNI MARLENE THORNTON JENSEN / 13/09/2019

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANNI JENSEN

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / JANNI MARLENE THORNTON JENSEN / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANNI JENSEN / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / JANNI JENSEN / 01/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANNI THORNTON / 29/09/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Document

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

View Document

20/10/1420 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANNI THORNTON / 20/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THORNTON / 20/10/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT THORNTON / 20/10/2014

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4 ROWLANDSON TERRACE RYHOPE ROAD SUNDERLAND SR2 7SU

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/11/107 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THORNTON / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANNI THORNTON / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 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