PRIDDY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-24

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

15/09/2215 September 2022 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-15

View Document

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / ANDREW MARK BLUNSDON / 29/07/2019

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEWART ACHESON

View Document

03/09/193 September 2019 29/07/19 STATEMENT OF CAPITAL GBP 130750.0

View Document

02/09/192 September 2019 ARTICLES OF ASSOCIATION

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 ALTER ARTICLES 25/06/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS TINA BLUNSDON

View Document

18/07/1918 July 2019 CURREXT FROM 31/01/2019 TO 31/07/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLE

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN CIAVUCCO-BATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JONATHAN DAVID COLE

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / ANDREW MARK BLUNSDON / 27/01/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART ACHESON / 21/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY WILLIAMS / 21/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CENTRAL HOUSE 101 CENTRAL TRADING ESTATE PETHERTON ROAD HENGROVE BRISTOL BS14 9BZ

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / ANDREW MARK BLUNSDON / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BLUNSDON / 25/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN CIAVUCCO-BATES / 21/01/2017

View Document

24/01/1724 January 2017 SAIL ADDRESS CREATED

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED JORDAN CIAVUCCO-BATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ARTICLES OF ASSOCIATION

View Document

16/10/1516 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 30750.00

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEWIS / 21/01/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1ST FLOOR CENTRAL HOUSE 101 CENTRAL TRADING ESTATE PETHERTON ROAD HENGROVE BRISTOL BS14 9BZ

View Document

17/02/1517 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART ACHESON / 21/01/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN CLARK WILLIAMS / 21/01/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BLUNSDON / 20/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR COLIN JEFFREY WILLIAMS

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 44-45 CORONATION ROAD SOUTHVILLE BRISTOL AVON BS3 1AR

View Document

05/11/135 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067980980002

View Document

14/02/1314 February 2013 SUB DIVISION 04/02/2013

View Document

14/02/1314 February 2013 SUB-DIVISION 04/02/13

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ANDREW ROBERT WIGMORE

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN CLARK WILLIAMS / 21/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED TIMOTHY LEWIS

View Document

05/07/115 July 2011 DIRECTOR APPOINTED COLIN STEWART ACHESON

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/07/1022 July 2010 31/01/10 STATEMENT OF CAPITAL GBP 30000

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

12/02/1012 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BLUNSDON / 21/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN CLARK WILLIAMS / 21/01/2010

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ANDREW MARK BLUNSDON

View Document

21/01/0921 January 2009 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