ST PIERRE GROUPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Termination of appointment of Maria Del Mar Doñate Catala as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Mr Robert Edward Usher as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of David Wagstaff as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Ms Sarah Elizabeth Boddy as a director on 2023-11-30

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/02/2317 February 2023 Appointment of Ms Maria Del Mar Doñate Catala as a director on 2023-02-10

View Document

17/02/2317 February 2023 Termination of appointment of John Stratton as a director on 2023-02-10

View Document

17/02/2317 February 2023 Appointment of Mr David Wagstaff as a director on 2023-02-10

View Document

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

View Accounts

09/11/229 November 2022 Appointment of Mr John Stratton as a director on 2022-09-16

View Document

08/11/228 November 2022 Appointment of Mr Jonathan Brearley Smythe as a director on 2022-09-16

View Document

07/11/227 November 2022 Termination of appointment of Paul Baker as a director on 2022-09-16

View Document

07/11/227 November 2022 Termination of appointment of Jeremy Philip Gilboy as a director on 2022-09-16

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Director's details changed for Paul Baker on 2019-12-03

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM SOUTH COURT SHARSTON ROAD MANCHESTER GREATER MANCHESTER M22 4BB

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032592220004

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED CARRS FOODS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

05/12/185 December 2018 ALTER ARTICLES 09/11/2018

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032592220003

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS SALLY FORD

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MRS SALLY FORD

View Document

17/12/1217 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILIP GILBOY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWSON / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 DOCUMENTS APPROVED 29/11/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0413 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0331 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 MINUTES OF MEETING

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 £ NC 1500000/585000 31/12/02

View Document

15/01/0315 January 2003 £ IC 1500000/585000 31/12/02 £ SR 915000@1=915000

View Document

30/11/0230 November 2002 RE:APP PAYMENT DIVIDEND 25/11/02

View Document

30/11/0230 November 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/11/0230 November 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

15/11/9615 November 1996 DIR POWERS 12/11/96

View Document

15/11/9615 November 1996 £ NC 100/1500000 12/11/96

View Document

15/11/9615 November 1996 NC INC ALREADY ADJUSTED 12/11/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: ABBOT'S HOUSE ABBEY STREET READING RG1 3BD

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED GAC NO.56 LIMITED CERTIFICATE ISSUED ON 31/10/96

View Document

04/10/964 October 1996 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