WILLIAM PRITT LTD

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/06/2311 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SYLVESTER

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD CHARLES SYLVESTER / 31/03/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 PREVEXT FROM 31/01/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS LISA SYLVESTER

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM THE OLD SCHOOL HOUSE BRIDGE ROAD HUNTON BRIDGE KINGS LANGLEY WD4 8SZ ENGLAND

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 41 SHEPHERDS WAY RICKMANSWORTH WD3 7NN UNITED KINGDOM

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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