PEBBLE LEARNING LTD

E-Innovation Centre Shifnal Road E-Innovation Centre Shifnal Road, Telford, TF2 9FT, Shropshire
StatusACTIVE
Company No.04922922
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

PEBBLE LEARNING LTD is an active private limited company with number 04922922. It was incorporated 20 years, 7 months, 13 days ago, on 06 October 2003. The company address is E-Innovation Centre Shifnal Road E-Innovation Centre Shifnal Road, Telford, TF2 9FT, Shropshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2024

Action Date: 06 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Jan 2024

Action Date: 01 Sep 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-09-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2023

Action Date: 06 Oct 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2023

Action Date: 06 Oct 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2023

Action Date: 06 Oct 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2023

Action Date: 06 Oct 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2023

Action Date: 06 Oct 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-10-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Dec 2023

Action Date: 06 Oct 2009

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2009-10-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Leigh Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-20

Officer name: Leigh Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Nicholl

Appointment date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leigh Taylor

Appointment date: 2019-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-14

Officer name: Linda Elizabeth Dalziel

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pebble Learning Holdings Limited

Notification date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-26

Psc name: James Colin Dalziel

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Alexander Mccleod Sutherland

Cessation date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: James Colin Dalziel

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Capital allotment shares

Date: 16 May 2017

Action Date: 26 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-26

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Sutherland

Change date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Colin Dalziel

Change date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toni Louise Lavender

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leigh Taylor

Appointment date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-06

Officer name: Shane Sutherland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: , E-Innovations Centre University, of Wolverhampton Telford Campus, Shifnal Road Priorslee Telford, Shropshire, TF2 9NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Colin Dalziel

Change date: 2010-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 25 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Elizabeth Dalziel

Change date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shane Sutherland

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Colin Dalziel

Change date: 2009-10-06

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/07/09

Documents

View document PDF

Resolution

Date: 31 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Address

Type: 287

Description: Registered office changed on 14/05/04 from: 16 deuxhill close, dawley, telford, shropshire TF4 2RA

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elearned LIMITED\certificate issued on 26/04/04

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 08/03/04 from: 1 green lane, newport, shropshire, TF10 7LA

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATUDOS LIMITED

4 BEAUFORT WEST,BATH,BA1 6QB

Number:09305217
Status:ACTIVE
Category:Private Limited Company

BCEYHAN LIMITED

427 GREEN LANES,LONDON,N4 1EY

Number:11218268
Status:ACTIVE
Category:Private Limited Company

CAD REINFORCEMENT SERVICES LTD.

1 GAINBURN VIEW,GLASGOW,G67 4QA

Number:SC353822
Status:ACTIVE
Category:Private Limited Company

MATLOCK PROPERTY SERVICES LTD

23 WOLFRETON GARTH,HULL,HU10 7AB

Number:04390019
Status:ACTIVE
Category:Private Limited Company

MILLAR PAS LIMITED

43 TINTERN AVENUE,MANCHESTER,M29 7WL

Number:11312604
Status:ACTIVE
Category:Private Limited Company

ORCHARD APARTMENTS (LPG2) LTD

33 GARDEN CLOSE,POULTON-LE-FYLDE,FY6 7WG

Number:06422909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source