PRIDEWATCH EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

01/04/251 April 2025 Appointment of Mrs Stephanie Jayne Bottrill as a director on 2025-03-15

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Satisfaction of charge 2 in full

View Document

12/06/2412 June 2024 Satisfaction of charge 5 in full

View Document

16/05/2416 May 2024 Director's details changed for Mr Thomas Edward Chapman on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Tom Oliver Bottrill-Taylor on 2024-05-16

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mr Guy Daniel Bottrill as a director on 2023-03-14

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

04/01/224 January 2022 Statement of capital on 2021-10-15

View Document

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

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BOTTRILL / 25/07/2019

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BOTTRILL / 22/05/2019

View Document

27/06/1927 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 45065

View Document

27/06/1927 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1927 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM OLIVER BOTTRILL / 06/10/2018

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALLAWAY-LEWIS

View Document

14/01/1914 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1914 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 45100

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

06/12/186 December 2018 23/10/18 STATEMENT OF CAPITAL GBP 45100.5

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 05/01/18 STATEMENT OF CAPITAL GBP 45100

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR TOM OLIVER BOTTRILL

View Document

13/03/1813 March 2018 05/01/18 STATEMENT OF CAPITAL GBP 75100.00

View Document

12/01/1812 January 2018 27/10/17 STATEMENT OF CAPITAL GBP 175100

View Document

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

View Accounts

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1721 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1721 December 2017 APPROVE AGREEMENT TERMS 09/10/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041260130006

View Document

24/11/1724 November 2017 30/09/17 STATEMENT OF CAPITAL GBP 175100

View Document

22/11/1722 November 2017 04/10/17 STATEMENT OF CAPITAL GBP 175100.7200

View Document

06/11/176 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 31/05/17 STATEMENT OF CAPITAL GBP 175100.41

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/11/166 November 2016 29/07/16 STATEMENT OF CAPITAL GBP 175100

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 21/08/14 STATEMENT OF CAPITAL GBP 275100

View Document

23/07/1423 July 2014 27/03/14 STATEMENT OF CAPITAL GBP 255100

View Document

01/07/141 July 2014 SECRETARY APPOINTED MRS STEPHANIE JAYNE BOTTRILL

View Document

11/04/1411 April 2014 ADOPT ARTICLES 27/03/2014

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/12/1326 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1121 November 2011 SUB-DIVISION 07/10/11

View Document

03/05/113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR THOMAS EDWARD CHAPMAN

View Document

28/12/1028 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ADOPT ARTICLES 20/05/2010

View Document

28/05/1028 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 175100

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLAWAY-LEWIS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOTTRILL / 04/11/2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN LLOYD

View Document

09/03/099 March 2009 ADOPT ARTICLES 25/02/2009

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BOTTRILL

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM COCKED HAT FIELD SIDLESHAM COMMON CHICHESTER WEST SUSSEX PO20 7PY

View Document

20/10/0820 October 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED PRIDEWATCH SERVICES CHICHESTER LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MR MARTIN SEYMOUR LLOYD

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/12/05; CHANGE OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 COMPANY NAME CHANGED CHICHESTER MARQUEES LIMITED CERTIFICATE ISSUED ON 05/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 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