R & A PUGH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 07/09/257 September 2025 New | Confirmation statement made on 2025-06-16 with no updates |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 01/12/241 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 01/09/241 September 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/11/2319 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 11/01/2311 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 13/01/2213 January 2022 | Registered office address changed from 142 Congleton Road Sandbach Cheshire CW11 1DN to 40 Hawthorne Drive Sandbach Cheshire CW11 4JH on 2022-01-13 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/07/1930 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 05/09/175 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/02/1726 February 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
| 20/09/1620 September 2016 | FIRST GAZETTE |
| 18/09/1618 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/09/1520 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PUGH / 21/05/2015 |
| 20/09/1520 September 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 20/09/1520 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PUGH / 21/05/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 31 HEATH ROAD SANDBACH CHESHIRE CW11 2JD ENGLAND |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/11/1423 November 2014 | REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 21 COOKESMERE LANE SANDBACH CHESHIRE CW11 1BQ |
| 14/09/1414 September 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/09/1317 September 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN PUGH / 17/09/2013 |
| 17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PUGH / 17/09/2013 |
| 17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM BETCHTON COTTAGE NEWCASTLE ROAD BETCHTON SANDBACH CHESHIRE CW11 2WE ENGLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/08/1230 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/04/1229 April 2012 | REGISTERED OFFICE CHANGED ON 29/04/2012 FROM 12 BRACKEN CLOSE RODE HEATH STOKE-ON-TRENT STAFFORDSHIRE ST7 3JA UNITED KINGDOM |
| 30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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