PRIORITY BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Appointment of Mrs Kimberley Turner as a director on 2025-06-01 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-01 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-06-30 |
07/10/247 October 2024 | Notification of Janet Elizabeth Turner as a person with significant control on 2023-11-05 |
03/10/243 October 2024 | Cessation of David Turner as a person with significant control on 2023-11-05 |
05/07/245 July 2024 | Confirmation statement made on 2024-05-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Termination of appointment of David Turner as a director on 2023-11-05 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-06-30 |
15/10/2315 October 2023 | Appointment of Mr Paul James Turner as a director on 2023-10-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-01 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/08/2020 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
22/10/1522 October 2015 | 01/10/15 STATEMENT OF CAPITAL GBP 200 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/05/1320 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/06/102 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH TURNER / 06/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 06/05/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/06/041 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/06/011 June 2001 | RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/06/008 June 2000 | RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS |
08/09/998 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
19/07/9919 July 1999 | RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS |
02/09/982 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
19/05/9819 May 1998 | RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS |
19/05/9819 May 1998 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
07/11/977 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9729 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/9729 June 1997 | NEW DIRECTOR APPOINTED |
08/06/978 June 1997 | SECRETARY RESIGNED |
08/06/978 June 1997 | DIRECTOR RESIGNED |
08/06/978 June 1997 | REGISTERED OFFICE CHANGED ON 08/06/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH |
08/06/978 June 1997 | ADOPT MEM AND ARTS 03/06/97 |
06/05/976 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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