PRIDE CONTRACTS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Termination of appointment of Marc Wales as a director on 2021-02-16

View Document

09/02/229 February 2022 Change of details for Mr Mick Wales as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mick Wales on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Michael Leonard Wales as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Secretary's details changed for Mick Wales on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Marc Wales on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Change of details for Mr Marc James Wales as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Michael Leonard Wales as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Marc Wales on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mick Wales on 2021-07-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Director's details changed for Marc Wales on 2021-07-30

View Document

30/07/2130 July 2021 Secretary's details changed for Mick Wales on 2021-07-30

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICK WALES / 07/01/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document

26/02/0826 February 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: APPLE TREE COTTAGE WOODCLOTE CLOSE EPSOM KT18 7QJ

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/09/0513 September 2005 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