Advanced company searchLink opens in new window

MICHAEL PRITCHETT LIMITED

Company number 00696636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 CH03 Secretary's details changed for Mr Aubrey Edward Michael Pritchett on 9 July 2013
09 Jul 2013 AP03 Appointment of Mrs Jill Kathleen Walker as a secretary
09 Jul 2013 TM02 Termination of appointment of Aubrey Pritchett as a secretary
09 Jul 2013 AD01 Registered office address changed from 49 Besbury Park Minchinhampton Stroud Glos GL6 9EN on 9 July 2013
09 Jul 2013 TM01 Termination of appointment of Bruce Pritchett as a director
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Janet Pauline Melody Stephens on 7 July 2010
03 Aug 2010 CH01 Director's details changed for Mrs Jill Kathleen Walker on 7 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Aubrey Edward Michael Pritchett on 7 July 2010
03 Aug 2010 CH01 Director's details changed for Bruce Edward Pritchett on 7 July 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Jul 2009 363a Return made up to 07/07/09; full list of members