MICHAEL PRITCHETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Change of details for Denise Jane Pritchett as a person with significant control on 2024-03-08

View Document

10/07/2410 July 2024 Cessation of Aubrey Edward Michael Pritchett as a person with significant control on 2024-03-08

View Document

10/07/2410 July 2024 Change of details for Mrs Jill Kathleen Walker as a person with significant control on 2024-03-08

View Document

10/07/2410 July 2024 Change of details for Denise Jane Pritchett as a person with significant control on 2024-03-08

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

17/11/2117 November 2021 Director's details changed for Mrs Jill Kathleen Walker on 2021-11-08

View Document

17/11/2117 November 2021 Termination of appointment of Janet Pauline Melody Stephens as a director on 2021-04-15

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/08/143 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR AUBREY EDWARD MICHAEL PRITCHETT / 09/07/2013

View Document

09/07/139 July 2013 SECRETARY APPOINTED MRS JILL KATHLEEN WALKER

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY AUBREY PRITCHETT

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE PRITCHETT

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 49 BESBURY PARK MINCHINHAMPTON STROUD GLOS GL6 9EN

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PAULINE MELODY STEPHENS / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE EDWARD PRITCHETT / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY EDWARD MICHAEL PRITCHETT / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL KATHLEEN WALKER / 07/07/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL BACE / 07/07/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 30/03/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 30/03/02

View Document

29/07/0229 July 2002 RE DIV SHARES 30/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 30/07/94; CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 25 RICARDO RD MINCHINHAMPTON STROUD GLOUS GL6 9BU

View Document

04/09/924 September 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/03/887 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/03/879 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 Accounts for a small company made up to 1984-12-31

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

28/08/8628 August 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

27/06/6127 June 1961 CERTIFICATE OF INCORPORATION

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