PYRAH (DODDINGTON) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Cessation of Ian Clifford Bowers as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Notification of Pyrah and Bowers Ltd as a person with significant control on 2016-04-06

View Document

20/08/2420 August 2024 Cessation of Jennifer Musson as a person with significant control on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / IAN CLIFFORD BOWERS / 01/03/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MUSSON / 01/03/2018

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM MANOR FARM 20 CHURCH LANE GREAT DODDINGTON WELLINGBOROUGH NORTHANTS NN29 7TR

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN CLIFFORD BOWERS / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD BOWERS / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD BOWERS / 25/01/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWERS

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWERS

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1527 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIPS BOWERS / 01/12/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD BOWERS / 01/12/2009

View Document

12/03/1012 March 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM DODDINGTON MANOR GREAT DODDINGTON WELLINGBOROUGH NORTHANTS NN29 7TR

View Document

10/02/0910 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 ALTER ARTICLES 24/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

28/04/9228 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

05/01/885 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

20/01/8720 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

30/07/8630 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

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