Advanced company searchLink opens in new window

PEMBROKES LIMITED

Company number 02765789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2001 AA Total exemption small company accounts made up to 30 April 2001
29 Nov 2001 363a Return made up to 18/11/01; full list of members
24 Jan 2001 363a Return made up to 18/11/00; full list of members
23 Oct 2000 AA Accounts for a small company made up to 30 April 2000
07 Apr 2000 363a Return made up to 18/11/99; full list of members
07 Apr 2000 288c Director's particulars changed
22 Nov 1999 AA Accounts for a small company made up to 30 April 1999
14 Apr 1999 363a Return made up to 18/11/98; full list of members
13 Nov 1998 AA Accounts for a small company made up to 30 April 1998
03 Mar 1998 AA Accounts for a small company made up to 30 April 1997
22 Dec 1997 363s Return made up to 18/11/97; full list of members
01 Oct 1996 AA Full accounts made up to 30 November 1995
01 Oct 1996 AA Full accounts made up to 30 April 1996
16 Jul 1996 225 Accounting reference date shortened from 30/11/96 to 30/04/96
12 Feb 1996 363s Return made up to 18/11/95; no change of members
03 Oct 1995 AA Full accounts made up to 30 November 1994
14 Mar 1995 AA Full accounts made up to 30 November 1993
14 Mar 1995 363s Return made up to 18/11/94; no change of members
23 Mar 1994 287 Registered office changed on 23/03/94 from: lancashire house 12 church lane oldham lancashire OL1 3AN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/03/94 from: lancashire house 12 church lane oldham lancashire OL1 3AN
23 Mar 1994 363a Return made up to 30/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/93; full list of members
25 Nov 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
25 Nov 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Nov 1992 287 Registered office changed on 25/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
18 Nov 1992 NEWINC Incorporation