PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED
Company number 01192415
- Company Overview for PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED (01192415)
- Filing history for PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED (01192415)
- People for PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED (01192415)
- Charges for PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED (01192415)
- More for PRESTIGE WAREHOUSE COMPANY (PADIHAM) LIMITED (01192415)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
11 Nov 2021 | AP01 | Appointment of Mr James Anthony Dunne as a director on 12 October 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Amelia Dunne as a director on 21 March 2020 | |
27 Apr 2020 | TM02 | Termination of appointment of Amelia Dunne as a secretary on 21 March 2020 | |
27 Apr 2020 | AP03 | Appointment of Mr Giuseppe Antonio Dunne as a secretary on 21 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Joseph Anthony Dunne on 24 October 2018 | |
27 Mar 2018 | PSC05 | Change of details for James Matthew Holdings Limited as a person with significant control on 6 April 2016 | |
27 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |