W J PRICKETT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

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

View Accounts

18/08/1918 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH PRICKETT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES PRICKETT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH PRICKETT / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PRICKETT / 27/03/2017

View Document

13/08/1613 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PRICKETT / 23/06/2013

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS JUDITH PRICKETT

View Document

22/05/1322 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 150

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 10/05/12 STATEMENT OF CAPITAL GBP 2

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 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