Advanced company searchLink opens in new window

PRIDDY ENGINEERING SERVICES LIMITED

Company number 06798098

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)
01 Feb 2018 PSC04 Change of details for Andrew Mark Blunsdon as a person with significant control on 27 January 2017
31 Jan 2018 AD01 Registered office address changed from Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ to Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Colin Jeffrey Williams on 21 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Colin Stewart Acheson on 21 January 2018
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Aug 2017 CH01 Director's details changed for Andrew Mark Blunsdon on 25 August 2017
25 Aug 2017 PSC04 Change of details for Andrew Mark Blunsdon as a person with significant control on 25 August 2017
25 Jan 2017 AD03 Register(s) moved to registered inspection location 37 Great Pulteney Street Bath BA2 4DA
25 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Jan 2017 AD02 Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA
24 Jan 2017 CH01 Director's details changed for Jordan Ciavucco-Bates on 21 January 2017
23 Jan 2017 TM01 Termination of appointment of Timothy Lewis as a director on 31 December 2016
23 Jan 2017 TM01 Termination of appointment of Paul Brian Clark Williams as a director on 31 December 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Aug 2016 AP01 Appointment of Jordan Ciavucco-Bates as a director on 1 August 2016
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,750
20 Oct 2015 SH08 Change of share class name or designation
16 Oct 2015 MA Memorandum and Articles of Association
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 30,750.00
17 Feb 2015 CH01 Director's details changed for Timothy Lewis on 21 January 2015
17 Feb 2015 CH01 Director's details changed for Colin Stewart Acheson on 21 January 2015
17 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
17 Feb 2015 AD01 Registered office address changed from 1St Floor Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ to Central House 101 Central Trading Estate Petherton Road Hengrove Bristol BS14 9BZ on 17 February 2015