R.J. PRESTON LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 50 Coopers Gate Banbury Oxfordshire OX16 2EQ England to 2 Cherry Fields Banbury Oxfordshire OX17 1PH on 2025-04-17

View Document

25/03/2525 March 2025 Change of details for Mrs Joanne Preston as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Change of details for Mr Richard James Preston as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Joanne Preston on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mrs Joanne Preston on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Richard James Preston as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Richard James Preston on 2025-03-24

View Document

24/03/2524 March 2025 Director's details changed for Mr Richard James Preston on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mrs Joanne Preston as a person with significant control on 2025-03-24

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Director's details changed for Mrs Joanne Preston on 2021-07-06

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

22/06/2122 June 2021 Change of details for Mrs Joanne Preston as a person with significant control on 2021-06-22

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM LAVENDER COTTAGE MAIN STREET MOLLINGTON OXFORDSHIRE OX17 1BQ UNITED KINGDOM

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE PRESTON / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PRESTON / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PRESTON / 06/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PRESTON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PRESTON

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM, 85 SLAITHWAITE ROAD, MELTHAM, HUDDERSFIELD, HD9 5PW

View Document

11/07/1611 July 2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS JOANNE PRESTON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS JOANNE PRESTON

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1530 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 10

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PRESTON / 27/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, B2 5DN

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 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