PLUMRIDGE AND PETERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 ADOPT ARTICLES 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/133 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS TREVITT

View Document

10/10/1210 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 5 GILLMANS INDUSTRIAL ESTATE NATTS LANE BILLINGSHURST WEST SUSSEX RH14 9EZ UNITED KINGDOM

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT NO 5 GILLMANS INDUSTRIAL ESTATE NATTS LANE BILLINGSHURST RH14 9EY

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS TREVITT / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BREWER / 01/10/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 S252 DISP LAYING ACC 24/08/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/09/9310 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/10/9115 October 1991 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/09/8912 September 1989 RETURN MADE UP TO 24/08/89; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/03/898 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8928 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 RETURN MADE UP TO 10/05/88; NO CHANGE OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8718 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

06/08/866 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

18/05/7618 May 1976 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