PRIDMORE BOOKMAKERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-23

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

08/03/218 March 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

26/03/2026 March 2020 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

12/03/1912 March 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/03/1826 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/12/1211 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROWLAND PRIDMORE / 15/12/2010

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/12/1022 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROWLAND PRIDMORE / 15/12/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/09/103 September 2010 02/12/09 STATEMENT OF CAPITAL GBP 100

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR SHAUN ROWLAND PRIDMORE

View Document

01/09/101 September 2010 PREVSHO FROM 31/12/2010 TO 28/02/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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