PRITCHARD & WRIGHT LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Current accounting period extended from 2022-03-31 to 2022-04-30

View Document

16/01/2216 January 2022 Registered office address changed from Broad House, 1 the Broadway Old Hatfield Hertfordshire AL9 5BG to 32 st. Davids Drive Broxbourne EN10 7LT on 2022-01-16

View Document

15/01/2215 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1524 December 2015 COMPANY NAME CHANGED JONES HUNT LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 COMPANY NAME CHANGED KEELINGS LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR REKHON ALI

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FAULKNER

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN FAULKNER

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MR CHRISTOPHER THOMAS WRIGHT

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR REKHON ALI

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MARK CUNNINGHAM

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAULKNER / 29/06/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN FAULKNER / 29/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WRIGHT / 29/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RICHARD PRITCHARD / 29/06/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR REKHON ALI

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK CUNNINGHAM

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: KEELINGS BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

13/07/0613 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 £ NC 1000/10000 10/12/

View Document

12/07/0212 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: SUITE A 40 QUEEN STREET HITCHIN HERTFORDSHIRE SG4 9TS

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 REGISTERED OFFICE CHANGED ON 31/10/98 FROM: SUITE A 60 QUEEN STREET HITCHIN HERTFORDSHIRE SG4 9TS

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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