PRUCE NEWMAN PIPEWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

15/08/2515 August 2025 NewResolutions

View Document

24/04/2524 April 2025 Termination of appointment of Darren Stephen Razzell as a director on 2025-04-23

View Document

24/04/2524 April 2025 Termination of appointment of Gavin Graham as a director on 2025-04-23

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Appointment of Mr Jamie Lawrence Eggleton as a director on 2024-01-16

View Document

15/01/2415 January 2024 Termination of appointment of Scott Kirby as a director on 2024-01-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Scott Kirby as a director on 2023-10-01

View Document

27/10/2327 October 2023 Cessation of Pruce Newman Group Limited as a person with significant control on 2022-12-01

View Document

27/10/2327 October 2023 Notification of Pruce Newman (Holdings) Limited as a person with significant control on 2019-09-30

View Document

02/10/232 October 2023 Termination of appointment of Alan John Pruce as a director on 2023-09-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Cessation of Graham Brian Newman as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Graham Brian Newman as a director on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Pruce Newman (Holdings) Limited as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Alan John Pruce as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Notification of Pruce Newman Group Limited as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Appointment of Mr Gavin Graham as a director on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Alan John Pruce on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Graham Brian Newman on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

11/10/1911 October 2019 ADOPT ARTICLES 01/10/2019

View Document

11/10/1911 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 110000

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRUCE NEWMAN (HOLDINGS) LIMITED

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PRUCE

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN NEWMAN

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARDS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DARREN RAZZELL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JAMIE KEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN EDWARDS / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRIAN NEWMAN / 23/05/2017

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN EDWARDS / 14/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PRUCE / 14/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRIAN NEWMAN / 14/08/2015

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MOORSE / 14/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY PRUCE

View Document

03/01/133 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED SHIRLEY DOREEN PRUCE

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED BRIAN NEWMAN

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/01/125 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/05/1131 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/01/105 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PRUCE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN EDWARDS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRIAN NEWMAN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM MOORSE / 05/01/2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/08/0124 August 2001 £ NC 100000/500000 01/06

View Document

24/08/0124 August 2001 NC INC ALREADY ADJUSTED 01/06/01

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/03/001 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 10/04/97

View Document

22/05/9722 May 1997 £ NC 10000/100000 10/04

View Document

20/12/9620 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/01/9612 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

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

07/12/947 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/08/9121 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/09/9011 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/09/876 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/09/862 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

01/05/731 May 1973 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