P.P. PROCESSING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a small company made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Peter Daniel Mccabe as a director on 2023-09-01

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
AMBROSE STREET
GORTON
MANCHESTER
GREATER MANCHESTER
M12 5DD

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011784990007

View Document

08/03/178 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYTON

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENTHAM

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 COMPANY NAME CHANGED J.N.J. FABRICATIONS LIMITED
CERTIFICATE ISSUED ON 08/09/15

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/159 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 25000.00

View Document

09/06/159 June 2015 ADOPT ARTICLES 20/05/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR IAN MCALLISTER

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR SAMUEL JAMARD BENTHAM

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED PETER DANIEL MCCABE

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MOORES

View Document

26/03/1526 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/01/152 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN MOORES / 18/12/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAYTON / 18/12/2012

View Document

16/01/1316 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 18/12/2012

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 18/12/2012

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/01/1213 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/01/117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAYTON / 18/12/2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/04/097 April 2009 DIRECTOR RESIGNED DENIS WILLIAMSON

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: UNIT 6 REGAL INDUSTRIAL ESTATE GORTON ROAD MANCHESTER M12 5BX

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/12/9724 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 � NC 1000/50000 13/01/

View Document

17/03/9417 March 1994 NC INC ALREADY ADJUSTED 13/01/94

View Document

17/03/9417 March 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9324 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/12/9118 December 1991 S366A DISP HOLDING AGM 06/12/91

View Document

18/12/9118 December 1991 S252 DISP LAYING ACC 06/12/91

View Document

18/12/9118 December 1991 S386 DISP APP AUDS 06/12/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: G OFFICE CHANGED 18/09/90 ALMA WORKS UNIT 3/4/11 STATION ST OFF WHARF ST. DUKINFIELD, CHESHIRE SK16 4SE

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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