PRESTWOOD MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Termination of appointment of Lee Michael Embury as a secretary on 2024-07-09

View Document

09/07/249 July 2024 Secretary's details changed for Lee Michael Embury on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Lee Michael Embury as a director on 2024-07-09

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

22/04/2222 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE MICHAEL EMBURY / 01/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE SHINNICK / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL EMBURY / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 86 HIGH STREET, PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9EB

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 86 HIGH STREET, PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9EB

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 86 HIGH STREET, PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9EB

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: STERLING HOUSE HEATHFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4DQ

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED PRESTSIDE LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/04/00

View Document

09/07/999 July 1999 INCREASE ISSUED CAPITAL 31/07/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

23/04/9823 April 1998 £ NC 100/10000000 15/04/98

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 15/04/98

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 15/04/98

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information