PRUDENTIAL BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Marseleen Zeb on 2025-07-21

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Notification of Rizwan Rashid as a person with significant control on 2023-07-01

View Document

25/08/2325 August 2023 Withdrawal of a person with significant control statement on 2023-08-25

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Appointment of Mr Rizwan Rashid as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Secretary's details changed for Mr Rizwan Rashid on 2023-03-31

View Document

17/02/2317 February 2023 Director's details changed for Rizwan Rashid on 2023-02-13

View Document

17/02/2317 February 2023 Director's details changed for Mr Marseleen Zeb on 2023-02-13

View Document

07/02/237 February 2023 Registered office address changed from 20 Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Prudential Buildings Limited 11 Ivegate Bradford West Yorkshire BD1 1SR on 2023-02-07

View Document

06/02/236 February 2023 Appointment of Mr Marseleen Zeb as a director on 2023-02-06

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIT 13 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ ENGLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN RASHID / 28/01/2019

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONCANNON

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS GILL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR HARWANT SINGH-KHINDA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS BURKE / 01/01/2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CONCANNON / 01/01/2015

View Document

25/02/1625 February 2016 Annual return made up to 22 August 2015 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN RASHID / 01/01/2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GERALD GILL / 01/01/2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARWANT SINGH-KHINDA / 01/01/2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 11 IVEGATE BRADFORD WEST YORKSHIRE BD1 1SR

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN HUDSON

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN HUDSON

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN RASHID / 02/09/2014

View Document

30/08/1430 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 31/05/09 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 31/05/10 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 DISS40 (DISS40(SOAD))

View Document

05/03/125 March 2012 27/06/11 NO CHANGES

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM, WELLS CONNOR & CO, 145-147 TOWN STREET, HORSFORTH, LEEDS, LS18 5BL

View Document

13/01/1213 January 2012 SECRETARY APPOINTED IAN HUDSON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CONNOR

View Document

12/10/1112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 27/06/10 NO CHANGES

View Document

08/09/098 September 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/05/08; CHANGE OF MEMBERS

View Document

05/04/085 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 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