PRESTIGE AGGREGATES LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Result of meeting of creditors |
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 |
07/04/257 April 2025 | Statement of affairs with form AM02SOA |
07/04/257 April 2025 | Statement of administrator's proposal |
26/03/2526 March 2025 | Appointment of an administrator |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-09-17 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
18/12/2018 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
22/01/2022 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAMBERT / 05/09/2019 |
12/04/1912 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082178710002 |
12/04/1912 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/12/1818 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
23/01/1823 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
09/10/179 October 2017 | CESSATION OF GRAHAM LAMBERT AS A PSC |
29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082178710004 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/12/1620 December 2016 | DIRECTOR APPOINTED MRS ANN DENISE LAMBERT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIE FLOWERS |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LATTER |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLOWERS |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LATTER |
03/06/163 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082178710003 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM UNIT 6 COLEFORD ROAD SHEFFIELD S9 5PH |
16/03/1616 March 2016 | SECOND FILING WITH MUD 17/09/15 FOR FORM AR01 |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR RICHARD WILLIAM LATTER |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR MATTHEW LATTER |
25/02/1625 February 2016 | DIRECTOR APPOINTED MRS JULIE DIANA FLOWERS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
02/09/142 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082178710002 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/09/1320 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
18/04/1318 April 2013 | CURREXT FROM 30/09/2013 TO 31/10/2013 |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR GRAHAM LAMBERT |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/09/1217 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRESTIGE AGGREGATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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