PREFERSTART LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 REGISTERED OFFICE ADDRESS CHANGED ON 28/07/2020 TO PO BOX 4385, 02787594: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY WILLIAM ELEMENT

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/05/1511 May 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM CHARTER HOUSE LEGGE STREET BIRMINGHAM B4 7EU

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/03/1315 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/04/1225 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/04/115 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM ELEMENT / 08/02/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK RONALD ELEMENT / 08/02/2010

View Document

24/05/1024 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 77 HALESOWEN STREET OLDBURY WARLEY WEST MIDLANDS B69 2AW

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 SHARES AGREEMENT OTC

View Document

24/05/9324 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/03/9331 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/93

View Document

31/03/9331 March 1993 £ NC 1000/100000 22/02/93

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 ADOPT MEM AND ARTS 22/02/93

View Document

08/02/938 February 1993 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