JOHN PRIDAY CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Appointment of Irene Priday as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Cessation of Stephen Robert Priday as a person with significant control on 2022-05-01

View Document

21/12/2221 December 2022 Notification of Graham Priday as a person with significant control on 2022-05-04

View Document

21/12/2221 December 2022 Notification of Stephen Priday as a person with significant control on 2022-05-04

View Document

21/12/2221 December 2022 Cessation of Irene Martha Priday as a person with significant control on 2022-05-01

View Document

21/12/2221 December 2022 Cessation of Graham Priday as a person with significant control on 2022-05-01

View Document

21/12/2221 December 2022 Cessation of John Priday as a person with significant control on 2022-05-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-16 with updates

View Document

08/12/228 December 2022 Termination of appointment of John Priday as a director on 2022-05-01

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 01/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/11/1510 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 30/09/2013

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 02/09/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 16/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 16/10/2011

View Document

01/11/111 November 2011 SAIL ADDRESS CHANGED FROM: CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG ENGLAND

View Document

01/11/111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 15/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 16/10/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 16/10/2010

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT PRIDAY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT PRIDAY / 08/02/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRIDAY / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRIDAY / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT PRIDAY / 01/10/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 DIRECTOR APPOINTED GRAHAM PRIDAY

View Document

05/03/095 March 2009 DIRECTOR APPOINTED STEPHEN ROBERT PRIDAY

View Document

03/11/083 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 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