TOM PRICHARD CONTRACTING LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

07/11/237 November 2023 Full accounts made up to 2023-01-31

View Document

28/10/2228 October 2022 Registration of charge 055628410009, created on 2022-10-21

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-01-31

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

26/09/2226 September 2022 Satisfaction of charge 055628410004 in full

View Document

26/09/2226 September 2022 Satisfaction of charge 055628410005 in full

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

28/09/2128 September 2021 Registration of charge 055628410008, created on 2021-09-24

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055628410006

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055628410005

View Document

31/01/1631 January 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM CASTELLAU FACH FARM LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055628410004

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055628410003

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055628410002

View Document

31/01/1531 January 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

14/10/1414 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document



31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
14/09/1214 September 2012 DIRECTOR APPOINTED MR THOMAS DAVID PRICHARD

View Document

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRICHARD

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID PRICHARD / 27/06/2012

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 31/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/11/1017 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/11/0923 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: CASTELLAU FAWR FARM, CASTELLAU PONTYCLUN LLANTRISANT RCT CF72 8LP

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company