PTR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 02/02/242 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 06/02/216 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 21/01/1821 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN JEFFRIES |
| 04/07/174 July 2017 | DISS40 (DISS40(SOAD)) |
| 02/07/172 July 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 20/06/1720 June 2017 | FIRST GAZETTE |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/05/1617 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/04/1516 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 24/05/1424 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFRIES / 25/03/2012 |
| 18/06/1318 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / TRUDI ANN WIGGINS / 25/03/2012 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 28/08/1228 August 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 28/08/1228 August 2012 | SAIL ADDRESS CHANGED FROM: WILLEN FARM HOLM BUSHES LEIGH SHERBORNE DORSET DT9 6HU UNITED KINGDOM |
| 01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM WILLEN FARM, HOLMBUSHES LEIGH DORSET DT9 6HU |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 11/07/1111 July 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 01/04/101 April 2010 | SAIL ADDRESS CREATED |
| 01/04/101 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 01/04/101 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFRIES / 31/03/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
| 07/08/087 August 2008 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
| 29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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