PONTRILAS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from Westwood Pontrilas Hereford HR2 0EL to Unit 5 Westwood Industrial Estate Pontrilas Hereford HR2 0EL on 2024-12-11

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

05/05/205 May 2020 ADOPT ARTICLES 03/04/2020

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 SECRETARY APPOINTED MRS SHARON MARIE JONES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY HERBERT COLLINS

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR HERBERT COLLINS

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / HERBERT HENRY COLLINS / 29/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HERBERT COLLINS / 29/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT HENRY COLLINS / 29/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE WILLIAMS / 29/12/2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE JONES / 29/12/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HERBERT COLLINS / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT HENRY COLLINS / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JANE WILLIAMS / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARIE JONES / 31/12/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WILLIAMS / 10/09/2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 ALTERMEMORANDUM08/02/00

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED STACACAR LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 £ NC 100/10000 08/02/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 ALTERMEMORANDUM08/02/00

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/04/8917 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 01/01/00 AMEND

View Document

24/01/8924 January 1989 EXEMPTION FROM APPOINTING AUDITORS 121288

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 GAZETTABLE DOCUMENT

View Document

10/02/8710 February 1987 COMPANY NAME CHANGED CLOSEMARKET LIMITED CERTIFICATE ISSUED ON 10/02/87

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 CERTIFICATE OF INCORPORATION

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