PRIDEN ENGINEERING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Termination of appointment of Alan Sime as a director on 2025-01-31

View Document

15/01/2515 January 2025 Appointment of Mrs Susan Allan as a director on 2025-01-02

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Craig Andrew Harris on 2022-11-30

View Document

26/01/2426 January 2024 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

17/06/2317 June 2023 Full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Satisfaction of charge 043153040005 in full

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

13/05/2213 May 2022 Full accounts made up to 2021-03-31

View Document

05/05/225 May 2022 Termination of appointment of David Brown Manning as a director on 2022-03-09

View Document

01/03/221 March 2022 Termination of appointment of Michael James Rice as a director on 2022-02-28

View Document

21/02/2221 February 2022 Appointment of Mr Alan Sime as a director on 2022-02-07

View Document

21/02/2221 February 2022 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2022-02-07

View Document

24/01/2224 January 2022 Director's details changed for Mr Craig Andrew Harris on 2021-09-05

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of David Stuart Mcqueen as a director on 2021-07-06

View Document

23/04/1823 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1823 April 2018 ADOPT ARTICLES 29/03/2018

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JAMES WARREN

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANDREW JAMES DUCKER

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY STUART WARREN

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR GREGORY DAVID KORAL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DAVID BROWN MANNING

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR DAVID STUART MCQUEEN

View Document

02/03/182 March 2018 CESSATION OF STUART MALCOLM WARREN AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIDEN (UK) LTD

View Document

02/03/182 March 2018 CESSATION OF MARTYN HORSLEY AS A PSC

View Document

02/03/182 March 2018 CESSATION OF KEVIN WALKER AS A PSC

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORDHAM

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043153040007

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/03/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 30/03/15

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/11/1429 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043153040006

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043153040005

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN MODEN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN PRIOR

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE WALKER

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043153040004

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043153040003

View Document

06/02/146 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART WARREN / 31/10/2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR KEVIN WALKER

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

01/12/091 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RAYMOND WALKER / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORDHAM / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROGER PRIOR / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HORSLEY / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WARREN / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MODEN / 01/11/2009

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED STUART WARREN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MARTYN HORSLEY

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANDREW FORDHAM

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 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