About

Registered Number: 05920899
Date of Incorporation: 31/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 501 Middleton Road Middleton Road, Chadderton, Oldham, OL9 9LY,

 

Based in Oldham, Pebbles Rentals Ltd was setup in 2006. There are 4 directors listed as Roberts, Gayle, Shepley, Charles David, Roberts, Beverley, Roberts, Matthew Richard for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPLEY, Charles David 12 July 2007 - 1
ROBERTS, Beverley 01 September 2006 12 July 2007 1
ROBERTS, Matthew Richard 01 September 2006 08 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Gayle 08 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 28 April 2020
CS01 - N/A 06 September 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 June 2015
RESOLUTIONS - N/A 10 December 2014
CC04 - Statement of companies objects 10 December 2014
SH01 - Return of Allotment of shares 10 December 2014
AR01 - Annual Return 28 September 2014
CH01 - Change of particulars for director 28 September 2014
CH03 - Change of particulars for secretary 28 September 2014
CH01 - Change of particulars for director 28 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2014
AA - Annual Accounts 30 August 2014
CH01 - Change of particulars for director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
AD01 - Change of registered office address 17 December 2013
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CERTNM - Change of name certificate 20 September 2013
CONNOT - N/A 20 September 2013
AA - Annual Accounts 18 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
225 - Change of Accounting Reference Date 30 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.