P.R. METALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

06/11/246 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 2 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/09/1924 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN BARNETT / 01/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/08/1718 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN BARNETT / 31/03/2016

View Document

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR WESTWOOD / 19/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR WESTWOOD / 06/05/2014

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ARTHUR WESTWOOD / 06/05/2014

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN BARNETT / 01/11/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM UNIT 2 NEW ROAD BURNTWOOD STAFFORDSHIRE WS7 0BT ENGLAND

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM UNIT 7 MAYBROOK INDUSTRIAL ESTATE, MAYBROOK ROAD WEST MIDLANDS WS8 7DG

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/05/1217 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 £ NC 100/200 27/02/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: UNIT 5 GIBBONS INDUSTRIAL PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF

View Document

02/03/062 March 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

02/03/062 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 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