J. P. PRIDMORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
20/03/2520 March 2025 | Change of details for Mr John Paul Pridmore as a person with significant control on 2025-02-03 |
20/03/2520 March 2025 | Director's details changed for Mr John Paul Pridmore on 2025-02-03 |
20/03/2520 March 2025 | Secretary's details changed for Teresa Anne Pridmore on 2025-02-03 |
20/03/2520 March 2025 | Change of details for Mrs Teresa Anne Pridmore as a person with significant control on 2025-02-03 |
13/03/2513 March 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby DE24 8JY on 2025-03-13 |
13/11/2413 November 2024 | Change of details for Mr John Paul Pridmore as a person with significant control on 2024-11-12 |
13/11/2413 November 2024 | Director's details changed for Mr John Paul Pridmore on 2024-11-12 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Change of details for Mr John Paul Pridmore as a person with significant control on 2020-11-05 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/05/2327 May 2023 | Change of share class name or designation |
27/05/2327 May 2023 | Particulars of variation of rights attached to shares |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Memorandum and Articles of Association |
05/04/235 April 2023 | Confirmation statement made on 2023-03-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | 14/12/15 STATEMENT OF CAPITAL GBP 100 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
21/04/0921 April 2009 | LOCATION OF DEBENTURE REGISTER |
21/04/0921 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
21/05/0821 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
08/05/078 May 2007 | LOCATION OF DEBENTURE REGISTER |
08/05/078 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | LOCATION OF REGISTER OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
05/10/055 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | SECRETARY'S PARTICULARS CHANGED |
09/12/049 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | NEW SECRETARY APPOINTED |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
11/05/0311 May 2003 | SECRETARY RESIGNED |
11/05/0311 May 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | 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