PULBROOK AND GOULD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

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

View Accounts

15/10/2315 October 2023 Termination of appointment of Richard Bruce Village as a director on 2023-10-02

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Termination of appointment of Katherine Agneta Channon as a director on 2023-07-07

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

23/01/2323 January 2023 Director's details changed for Mr John Bunn on 2023-01-11

View Document

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

View Accounts

21/12/2221 December 2022 Appointment of Mrs Chloe Breen as a director on 2022-11-11

View Document

21/12/2221 December 2022 Appointment of Mr John Bunn as a director on 2022-11-11

View Document

21/12/2221 December 2022 Appointment of Mr Richard Bruce Village as a director on 2022-11-11

View Document

21/12/2221 December 2022 Appointment of Mrs Katherine Agneta Channon as a director on 2022-11-11

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSFIELD

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 CESSATION OF PAUL JOHN CROSFIELD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ERIK KARLSEN VON WETTIN / 07/02/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN CROSFIELD

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR PAUL JOHN CROSFIELD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

20/08/1520 August 2015 ARTICLES OF ASSOCIATION

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED THE LONDON CUSHION COMPANY LIMITED CERTIFICATE ISSUED ON 15/08/15

View Document

04/08/154 August 2015 ADOPT ARTICLES 21/07/2015

View Document

29/07/1529 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED THE ORIGINAL CUSHION COMPANY LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information