Advanced company searchLink opens in new window

PEBBLE GREY LIMITED

Company number 06760574

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)
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Nov 2013 CH01 Director's details changed for Michael Paul Linsky on 1 September 2013
27 Nov 2013 CH01 Director's details changed for Helena Joy Sheldrake on 1 September 2013
27 Nov 2013 CH03 Secretary's details changed for Michael Paul Linsky on 1 January 2013
26 Jun 2013 AD01 Registered office address changed from Unit 1 Lister Park Green Lane Industrial Estate Featherstone Pontefract West Yorkshire WF7 6FE United Kingdom on 26 June 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Mar 2011 AD01 Registered office address changed from 3 Carriage Drive Cleckheaton West Yorkshire BD19 4JN on 4 March 2011
17 Jan 2011 AR01 Annual return made up to 27 March 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Feb 2010 AA01 Previous accounting period shortened from 30 November 2009 to 30 September 2009
09 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Michael Paul Linsky on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Helena Joy Sheldrake on 1 December 2009
27 Nov 2008 NEWINC Incorporation