PRIORY BUILDING & CONSTRUCTION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS LOUISE CLAIRE MCDONALD

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 82A WHITCHURCH ROAD CARDIFF CF14 3LX UNITED KINGDOM

View Document

21/10/1421 October 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCDONALD / 01/10/2009

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

22/09/0822 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 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