C.J. PRYOR (CONTRACTS) LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2016

View Document

31/05/1631 May 2016 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

20/05/1620 May 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/04/163 April 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/03/1616 March 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
CECIL HOUSE
FOSTER STREET
HARLOW COMMON HARLOW
ESSEX
CM17 9HY

View Document

11/03/1611 March 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/10/159 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 29/03/15

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/147 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010317930005

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010317930004

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNN

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN GIFFORD

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN GIFFORD

View Document

27/07/1127 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR GRAEME HOWARD

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY MUNN

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1018 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

15/10/0915 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN EDWARD GORDON GIFFORD / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN EDWARD GORDON GIFFORD / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOHN PRYOR / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GERALD PRYOR / 01/10/2009

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED C.J.PRYOR(EARTH MOVING CONTRACTO RS)LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SEARLES FOSTER STREET HARLOW ESSEX CM17 9HY

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

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

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/895 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/12/882 December 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

05/04/845 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

08/12/828 December 1982 ANNUAL RETURN MADE UP TO 14/01/82

View Document

08/10/798 October 1979 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/7119 November 1971 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