PRESTONBRIDGE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Return of final meeting in a members' voluntary winding up |
15/04/2515 April 2025 | Registered office address changed from Unit 31927, Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2025-04-15 |
28/10/2428 October 2024 | Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE England to Unit 31927, Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 2024-10-28 |
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Declaration of solvency |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
27/09/2127 September 2021 | Registered office address changed from 6 York Row Wisbech Cambridgeshire PE13 1EF to 27-29 Old Market Wisbech Cambridgeshire PE13 1NE on 2021-09-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANNE STEVENSON |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | REQUIREMENT TO HOLD AN AGM IN EACH YEAR BE, FOR THIS YEAR, WAIVED 10/12/2019 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RUDOLPH CARLSON |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVENSON |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY STEVENSON |
27/11/1927 November 2019 | SECRETARY APPOINTED MRS CHARLOTTE ELIZABETH JANE HODGE |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
15/06/1815 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENSON |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR JONATHAN VIVIAN RICHARD STEVENSON |
02/06/172 June 2017 | DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH JANE HODGE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
16/11/1616 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
13/10/1613 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
13/10/1613 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
13/10/1613 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/12/1412 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUDOLF CARLSON / 09/12/2011 |
12/12/1212 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/0921 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM STEVENSON / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT BURTON / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUDOLF CARLSON / 14/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTTER / 14/12/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 08/12/07; CHANGE OF MEMBERS; AMEND |
12/12/0712 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0614 December 2006 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/023 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
06/12/016 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
22/12/0022 December 2000 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/12/9917 December 1999 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
31/08/9931 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/12/981 December 1998 | RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS |
07/09/987 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
18/12/9718 December 1997 | RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS |
06/10/976 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
07/01/977 January 1997 | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS |
11/11/9611 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/12/9513 December 1995 | RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
27/07/9527 July 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/12/9419 December 1994 | RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS |
18/10/9418 October 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
21/12/9321 December 1993 | RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS |
05/10/935 October 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
22/01/9322 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
16/12/9216 December 1992 | RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS |
04/02/924 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
18/12/9118 December 1991 | RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS |
14/02/9114 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
14/02/9114 February 1991 | RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS |
31/01/9031 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
31/01/9031 January 1990 | RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
24/08/8924 August 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/11/8815 November 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
15/11/8815 November 1988 | RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS |
15/11/8815 November 1988 | DIRECTOR'S PARTICULARS CHANGED |
15/02/8815 February 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
15/02/8815 February 1988 | RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS |
16/09/8716 September 1987 | DIRECTOR RESIGNED |
16/09/8716 September 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
31/01/8731 January 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
31/01/8731 January 1987 | RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
26/06/8626 June 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
19/07/7919 July 1979 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRESTONBRIDGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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