Advanced company searchLink opens in new window

PRIDEN ENGINEERING LIMITED

Company number 04315304

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)
27 Apr 2017 TM01 Termination of appointment of Andrew Michael Fordham as a director on 6 March 2017
09 Mar 2017 MR01 Registration of charge 043153040007, created on 6 March 2017
09 Jan 2017 AA Full accounts made up to 30 March 2016
11 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Jan 2016 AA Full accounts made up to 30 March 2015
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
07 Apr 2015 AA Full accounts made up to 30 March 2014
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
29 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 3
25 Apr 2014 MR01 Registration of charge 043153040006
19 Feb 2014 MR01 Registration of charge 043153040005
18 Feb 2014 TM01 Termination of appointment of Ivan Moden as a director
18 Feb 2014 TM01 Termination of appointment of Colin Prior as a director
18 Feb 2014 TM01 Termination of appointment of Leslie Walker as a director
13 Feb 2014 MR01 Registration of charge 043153040004
08 Feb 2014 MR01 Registration of charge 043153040003
06 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent of short notice of a general meeting 31/01/2014
30 Dec 2013 AA Full accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
14 Jan 2013 AA Full accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
11 Dec 2012 CH03 Secretary's details changed for Stuart Warren on 31 October 2012
11 Oct 2012 AP01 Appointment of Mr Kevin Walker as a director
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jan 2012 AA Full accounts made up to 31 March 2011