PRIDE MOTOR CONTRACTS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/05/2423 May 2024 Registered office address changed from 2 Melbourne Business Court Pride Park Derby DE24 8LZ to Bailey House Royal Scot Road Pride Park Derby DE24 8AJ on 2024-05-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 Director's details changed for Mr Paul Anthony Biggs on 2022-12-15

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

16/11/1916 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR PAUL ANTHONY BIGGS

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALLEN

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/12/1216 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/01/1215 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 18/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1115 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA HUNT

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SKYLARK SECRETARIES LIMITED

View Document

26/10/1026 October 2010 SECRETARY APPOINTED AMANDA JAYNE HUNT

View Document

21/10/1021 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

22/05/1022 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BIGGS

View Document

29/03/1029 March 2010 CORPORATE SECRETARY APPOINTED SKYLARK SECRETARIES LIMITED

View Document

29/03/1029 March 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SMITH / 10/11/2009

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM BROOKSIDE COTTAGE 166 MAIN STREET TICKNALL DERBY DE73 1JZ

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ANDREW JOHN SMITH

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR PAUL ANTHONY BIGGS

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MRS JACQUELINE ALLEN

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING

View Document

17/08/0917 August 2009 31/01/09 PARTIAL EXEMPTION

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/01/08 PARTIAL EXEMPTION

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 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


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