PRIDE N JOY (PETERHEAD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

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

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2565580002

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2565580001

View Document

27/07/1827 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

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 15 UGIE STREET PETERHEAD ABERDEENSHIRE AB42 1US

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEPHEN

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 COMPANY NAME CHANGED CLEVERTOTS NURSERY LTD. CERTIFICATE ISSUED ON 09/03/16

View Document

09/03/169 March 2016 CHANGE OF NAME 03/03/2016

View Document

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

View Accounts

30/10/1530 October 2015 DISS40 (DISS40(SOAD))

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1529 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA CRUICKSHANK

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED ALAN STEPHEN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LOUISE CRUICKSHANK / 24/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STEPHEN / 24/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 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