- Company Overview for PRESTIGE GRANITE & MARBLE LIMITED (08336499)
- Filing history for PRESTIGE GRANITE & MARBLE LIMITED (08336499)
- People for PRESTIGE GRANITE & MARBLE LIMITED (08336499)
- Charges for PRESTIGE GRANITE & MARBLE LIMITED (08336499)
- More for PRESTIGE GRANITE & MARBLE LIMITED (08336499)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
12 Dec 2023 | CH01 | Director's details changed for Mr Paul Mudd on 12 December 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Gary Ronnie Disley on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Gary Ronnie Disley on 30 November 2023 | |
30 Nov 2023 | PSC04 | Change of details for Mr Paul Mudd as a person with significant control on 30 November 2023 | |
30 Nov 2023 | PSC04 | Change of details for Mr Gary Ronnie Disley as a person with significant control on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Paul Mudd on 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 30 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | MR01 | Registration of charge 083364990004, created on 21 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Mar 2020 | PSC04 | Change of details for Mr Gary Ronnie Disley as a person with significant control on 17 February 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Paul Mudd as a person with significant control on 17 February 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Gary Ronnie Disley on 17 February 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Paul Mudd on 17 February 2020 | |
24 Feb 2020 | MR01 | Registration of charge 083364990003, created on 14 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |