PRITCHARD & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Edward James Pritchard as a director on 2024-03-15

View Document

01/03/241 March 2024 Notification of Luke Michael Turner as a person with significant control on 2024-02-23

View Document

01/03/241 March 2024 Notification of Christopher Anthony Lane as a person with significant control on 2024-02-23

View Document

01/03/241 March 2024 Cessation of Edward James Pritchard as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Appointment of Mr Luke Michael Turner as a director on 2024-02-23

View Document

26/02/2426 February 2024 Appointment of Mr Christopher Anthony Lane as a director on 2024-02-23

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE

View Document

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES PRITCHARD / 27/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT GARDINER / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER LANE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007896800001

View Document

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 ADOPT ARTICLES 01/03/2013

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT GARDINER / 01/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT GARDINER / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/08/1126 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

19/08/1019 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN GARDINER / 09/04/2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PRITCHARD / 17/04/2008

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARDINER / 09/04/2008

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GARDINER / 14/02/2008

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN GARDINER / 14/02/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MARK RICHARD ELLIS

View Document

09/05/089 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED IAN ROBERT GARDINER

View Document

14/04/0814 April 2008 SECRETARY APPOINTED IAN ROBERT GARDINER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY LEE SULLIVAN

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0618 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0618 July 2006 S-DIV 01/06/06

View Document

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

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/0329 July 2003 S-DIV 18/07/03

View Document

29/07/0329 July 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/08/9718 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/09/969 September 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/08/9521 August 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9520 July 1995 ALTER MEM AND ARTS 19/04/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/09/9316 September 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/02/9221 February 1992 ALTER MEM AND ARTS 31/01/92

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 02/09/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/07/8714 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

28/01/6428 January 1964 CERTIFICATE OF INCORPORATION

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