PRESTIGE AGGREGATES LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Result of meeting of creditors

View Document

08/04/258 April 2025 Registered office address changed from Suite2, Littlemoor Business Centre Littlemoor Eckington Sheffield S21 4EF England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2025-04-08

View Document

07/04/257 April 2025 Statement of affairs with form AM02SOA

View Document

07/04/257 April 2025 Statement of administrator's proposal

View Document

26/03/2526 March 2025 Appointment of an administrator

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

18/12/2018 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAMBERT / 05/09/2019

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082178710002

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1818 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

09/10/179 October 2017 CESSATION OF GRAHAM LAMBERT AS A PSC

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082178710004

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS ANN DENISE LAMBERT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE FLOWERS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LATTER

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLOWERS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LATTER

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082178710003

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM UNIT 6 COLEFORD ROAD SHEFFIELD S9 5PH

View Document

16/03/1616 March 2016 SECOND FILING WITH MUD 17/09/15 FOR FORM AR01

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM LATTER

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR MATTHEW LATTER

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS JULIE DIANA FLOWERS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082178710002

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CURREXT FROM 30/09/2013 TO 31/10/2013

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR GRAHAM LAMBERT

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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