PRIVATE RESERVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

17/03/2517 March 2025 Notification of Goedhuis Waddesdon Limited as a person with significant control on 2025-01-20

View Document

17/03/2517 March 2025 Termination of appointment of Laura Gillian Goedhuis as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from 7 Billing Road Northampton NN1 5AN to Long Barn Coton Northampton NN6 8RG on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Daniel Lane as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Cessation of Goedhuis and Company Limited as a person with significant control on 2025-01-20

View Document

17/03/2517 March 2025 Cessation of Jonathan Daniel Goedhuis as a person with significant control on 2023-09-28

View Document

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

View Document

26/07/2426 July 2024 Notification of Goedhuis and Company Limited as a person with significant control on 2023-09-28

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Satisfaction of charge 022373250002 in full

View Document

12/08/2312 August 2023 Termination of appointment of Thomas Nigel Stopford Sackville as a director on 2023-08-11

View Document

12/08/2312 August 2023 Termination of appointment of David Frank Chaplin as a director on 2023-08-03

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

21/07/2321 July 2023 Appointment of Mrs Kathryn Elizabeth Kay as a director on 2023-07-14

View Document

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

View Accounts

30/12/2230 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

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

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

View Accounts

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

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

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

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR THOMAS NIGEL STOPFORD SACKVILLE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / EVA HUGHES / 08/05/2018

View Document

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

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA GILLIAN GOEDHUIS / 01/01/2015

View Document

29/09/1529 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LAURA GILLIAN GOEDHUIS / 01/01/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK CHAPLIN / 01/01/2015

View Document

29/09/1529 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / EVA HUGHES / 01/01/2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DANIEL GOEDHUIS / 01/01/2015

View Document

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

View Accounts

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022373250002

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR SERENA MCCALL

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

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

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK CHAPLIN / 12/07/2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 1ST FLOOR DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

05/11/105 November 2010 DIRECTOR APPOINTED EVA HUGHES

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERENA HEATHER MCCALL / 11/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK CHAPLIN / 11/07/2010

View Document

29/09/1029 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1029 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN ANSTRUTHER GOUGH CALTHORPE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED SERENA MCCALL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN RANDALL

View Document

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

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NC INC ALREADY ADJUSTED 06/12/05

View Document

04/12/064 December 2006 £ NC 590/1000 06/12/0

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 5,BLOOMSBURY PLACE, LONDON. WC1A 2PS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

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

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9427 October 1994

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 ALLOT SECURITIES 23/09/93

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 £ NC 100/590 23/09/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/11/911 November 1991 Full accounts made up to 1991-03-31

View Document

31/07/9131 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9131 July 1991

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/07/9020 July 1990

View Document

20/07/9020 July 1990 Full accounts made up to 1990-03-31

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 Full accounts made up to 1989-06-30

View Document

01/12/891 December 1989

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: ALHAMBRA HOUSE, 27,CHARING CROSS ROAD, LONDON. WC 2H0

View Document

01/12/891 December 1989

View Document

01/12/891 December 1989

View Document

01/12/891 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

01/12/891 December 1989

View Document

04/07/884 July 1988

View Document

04/07/884 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/8820 April 1988 Certificate of change of name

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/04/88

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED SHALFIELDS LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

29/03/8829 March 1988 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