-
PRETTY INVESTMENTS LIMITED - C/O Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, United Kingdom
Company Information
- Company registration number
- 07181919
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Pasta Foods Ltd Forest Way
- New Costessey
- Norwich
- NR5 0JH
- England C/O Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, England UK
Management
- Managing Directors
- WEBBER, Simon Milton
- CHETWOOD, Gordon James
- GUNTON, Andrew James
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-09
- Age Of Company 2010-03-09 14 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Simon Milton Webber
- -
- Mr David Lewis
- -
- Milton Webber Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2024-03-26
- Last Date: 2023-03-12
-
PRETTY INVESTMENTS LIMITED Company Description
- PRETTY INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07181919. Its current trading status is "live". It was registered 2010-03-09. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 2022-10-31.It can be contacted at C/o Pasta Foods Ltd Forest Way .
Get PRETTY INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pretty Investments Limited - C/O Pasta Foods Ltd Forest Way, New Costessey, Norwich, NR5 0JH, United Kingdom
- 2010-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRETTY INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-19) - AA
-
legacy (2023-09-19) - PARENT_ACC
-
legacy (2023-08-22) - AGREEMENT2
-
legacy (2023-07-26) - GUARANTEE2
-
legacy (2023-07-26) - AGREEMENT2
-
confirmation-statement-with-updates (2023-03-22) - CS01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-29) - MR01
-
mortgage-satisfy-charge-full (2022-10-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-30) - MR01
-
memorandum-articles (2022-09-23) - MA
-
resolution (2022-09-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2022-09-15) - AP01
-
notification-of-a-person-with-significant-control (2022-08-12) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2022-07-11) - AA
-
legacy (2022-07-11) - PARENT_ACC
-
legacy (2022-07-11) - GUARANTEE2
-
legacy (2022-07-11) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-03-18) - CS01
-
mortgage-satisfy-charge-full (2022-11-04) - MR04
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-03-09) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-07-01) - AA
-
legacy (2021-06-29) - GUARANTEE2
-
legacy (2021-06-29) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-03-15) - CS01
keyboard_arrow_right 2020
-
legacy (2020-02-12) - AGREEMENT2
-
legacy (2020-02-12) - GUARANTEE2
-
mortgage-satisfy-charge-full (2020-07-02) - MR04
-
legacy (2020-02-12) - PARENT_ACC
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-15) - AD01
-
confirmation-statement-with-no-updates (2019-03-22) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-02-12) - AA
-
legacy (2019-02-12) - PARENT_ACC
-
legacy (2019-02-12) - AGREEMENT2
-
legacy (2019-02-12) - GUARANTEE2
keyboard_arrow_right 2018
-
legacy (2018-02-05) - GUARANTEE2
-
legacy (2018-02-14) - GUARANTEE2
-
legacy (2018-02-14) - AGREEMENT2
-
legacy (2018-02-05) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-02-14) - AA
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-26) - MR01
-
legacy (2018-02-14) - PARENT_ACC
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-11-13) - AA01
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
accounts-with-accounts-type-full (2017-03-02) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-25) - MR01
-
mortgage-satisfy-charge-full (2016-01-28) - MR04
-
resolution (2016-02-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
memorandum-articles (2016-03-17) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-16) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-02-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
mortgage-satisfy-charge-full (2014-01-20) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-01-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-07-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-12-04) - MR01
-
mortgage-satisfy-charge-full (2013-11-27) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-11-16) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-30) - AR01
keyboard_arrow_right 2011
-
legacy (2011-01-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-09-07) - AA
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-04-08) - AP01
-
capital-allotment-shares (2010-04-08) - SH01
-
resolution (2010-04-08) - RESOLUTIONS
-
termination-director-company-with-name (2010-04-08) - TM01
-
change-account-reference-date-company-current-extended (2010-04-08) - AA01
-
legacy (2010-04-01) - MG01
-
legacy (2010-04-01) - MG06
-
incorporation-company (2010-03-09) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-04-16) - AD01