B17 PRESERVATION LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Change of details for Ms Elinor Sallingboe as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Ms Elinor Sallingboe as a person with significant control on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 12 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH DINESEN

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 35A VICTORIA ROAD SURBITON SURREY KT6 4JT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH DINESEN / 28/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELINOR SALLINGBOE / 28/12/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: PARMAN HOUSE 30-36 FIFE ROAD KINGSTON UPON THAMES SURREY KT1 1SY

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

24/11/8624 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

14/10/8614 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

18/01/8318 January 1983 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