PRESTWICH DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

20/11/2320 November 2023 Cessation of Yochanan Hochhauser as a person with significant control on 2023-11-07

View Document

20/11/2320 November 2023 Termination of appointment of Yochanan Hochhauser as a director on 2023-11-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059684860003

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059684860004

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YISROEL SCHREIBER

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM ALEX HOUSE 260 - 268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR YISROEL SCHREIBER

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR YOCHANAN HOCHHAUSER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES

View Document

09/04/199 April 2019 CESSATION OF KEVIN CYRIL DAVIES AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOCHANAN HOCHHAUSER

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CYRIL DAVIES / 01/09/2014

View Document

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE DAVIES / 01/09/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY JOEL ADAMS

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL ADAMS

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS EMMA LOUISE DAVIES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CYRIL DAVIES / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL MATTHEW ADAMS / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/0829 March 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: LINDLEY COURT, SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 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