Advanced company searchLink opens in new window

PRYCE (BUILDERS) LIMITED

Company number 03313419

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)
26 Jun 2020 SH08 Change of share class name or designation
17 Apr 2020 MR01 Registration of charge 033134190010, created on 2 April 2020
17 Apr 2020 MR01 Registration of charge 033134190011, created on 2 April 2020
05 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 PSC01 Notification of Rose Pryce as a person with significant control on 2 November 2017
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
12 Feb 2019 PSC07 Cessation of Clifford Edward Winston Pryce as a person with significant control on 2 November 2017
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
13 Mar 2018 TM01 Termination of appointment of Clifford Edward Winston Pryce as a director on 2 November 2017
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 204
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 204
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Aug 2014 SH10 Particulars of variation of rights attached to shares
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2014 CC04 Statement of company's objects
21 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 202
07 Feb 2014 CH01 Director's details changed for Andrew Pryce on 30 January 2014
25 Nov 2013 TM01 Termination of appointment of Steven Pryce as a director on 25 November 2013