Advanced company searchLink opens in new window

PRESTWICK INVESTMENTS LIMITED

Company number 06575394

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)
29 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Nicholas John Hamilton on 25 April 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 14 May 2012
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 24 March 2011
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for John Hamilton on 1 January 2010
24 Jun 2010 CH01 Director's details changed for Mr Nicholas John Hamilton on 1 January 2010
03 Nov 2009 AD01 Registered office address changed from Michael Kapnisi & Company Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 3 November 2009
29 Sep 2009 288b Appointment terminated director paul hamilton
26 May 2009 363a Return made up to 24/04/09; full list of members
13 Jan 2009 AA Accounts for a dormant company made up to 30 November 2008
13 Jan 2009 225 Accounting reference date shortened from 30/04/2009 to 30/11/2008
25 Jun 2008 88(2) Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\
21 Jun 2008 CERTNM Company name changed paintbold LIMITED\certificate issued on 23/06/08
17 Jun 2008 288b Appointment terminated director instant companies LIMITED
11 Jun 2008 287 Registered office changed on 11/06/2008 from 1 mitchell lane bristol BS1 6BU
11 Jun 2008 288a Director appointed nicholas john hamilton
11 Jun 2008 288a Director appointed john hamilton