M. J. PRYCE BUILDING CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
| 10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
| 10/02/2510 February 2025 | Return of final meeting in a members' voluntary winding up |
| 23/10/2423 October 2024 | Appointment of a voluntary liquidator |
| 23/10/2423 October 2024 | Registered office address changed from 123 Grange Road Guildford Surrey GU2 9QQ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2024-10-23 |
| 23/10/2423 October 2024 | Declaration of solvency |
| 23/10/2423 October 2024 | Resolutions |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2024-08-31 |
| 30/09/2430 September 2024 | Previous accounting period shortened from 2024-10-31 to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 03/05/243 May 2024 | Change of details for Mr Martyn John Pryce as a person with significant control on 2024-01-25 |
| 03/05/243 May 2024 | Director's details changed for Mr Martyn John Pryce on 2024-01-25 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 03/05/243 May 2024 | Change of details for Mrs Christine Janet Pryce as a person with significant control on 2024-01-25 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Satisfaction of charge 044281070003 in full |
| 14/07/2314 July 2023 | Amended total exemption full accounts made up to 2021-10-31 |
| 14/07/2314 July 2023 | Amended total exemption full accounts made up to 2020-10-31 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 13/12/1813 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044281070003 |
| 20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044281070002 |
| 20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044281070001 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/06/1510 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 16/01/1416 January 2014 | PREVEXT FROM 30/04/2013 TO 31/10/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/05/1217 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PRYCE / 14/06/2011 |
| 14/06/1114 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 03/02/113 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 24/08/1024 August 2010 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL |
| 16/06/1016 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PRYCE / 01/01/2010 |
| 16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JANET PRYCE / 01/01/2010 |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE VALENTI / 01/05/2008 |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 25/06/0725 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
| 27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 03/07/063 July 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 123 GRANGE ROAD GUILDFORD SURREY GU2 9QQ |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 19/09/0519 September 2005 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O WARD WILLIAMS, 43-45 HIGH STREET, WEYBRIDGE SURREY KT13 8BB |
| 27/06/0527 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 14/07/0414 July 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
| 04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 30/05/0330 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
| 20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
| 20/06/0220 June 2002 | DIRECTOR RESIGNED |
| 20/06/0220 June 2002 | SECRETARY RESIGNED |
| 30/04/0230 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M. J. PRYCE BUILDING CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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