PRIDDY EVENT SERVICES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HOBDEY

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF PSC STATEMENT ON 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM BISHOPS COTTAGE THE BATCH PRIDDY WELLS BA5 3BD ENGLAND

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM THE GARDEN COTTAGE WOOKEY HOLE WELLS SOMERSET BA5 1BP

View Document

27/11/1627 November 2016 SECRETARY APPOINTED MR DAVID WILLIAM HOBDEY

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ANKERMAN

View Document

26/09/1626 September 2016 CURREXT FROM 30/09/2016 TO 30/11/2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 22/06/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 22/06/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR MICHAEL JOHN CARTMEL

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 22/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MS RACHAEL CLARKE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR DEAN RAYMOND COLLIER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 22/06/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MISS JACQUELINE DAWN ANKERMAN

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN JENNINGS

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM CHAPEL HOUSE NINE BARROWS LANE PRIDDY WELLS SOMERSET BA5 3BH UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 22/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/07/1117 July 2011 22/06/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM EASTWATER COTTAGE WELLS ROAD PRIDDY WELLS SOMERSET BA5 3AZ

View Document

05/02/115 February 2011 SECRETARY APPOINTED MR IAN JENNINGS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WHITE

View Document

25/07/1025 July 2010 22/06/10 NO MEMBER LIST

View Document

22/06/0922 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GIDEA CATERERS LIMITED


  • 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