Advanced company searchLink opens in new window

PRESTIGE MOTOR CARE HOLDINGS LIMITED

Company number 08943164

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)
06 Feb 2019 PSC07 Cessation of Charles William Daulby as a person with significant control on 1 February 2019
06 Feb 2019 PSC07 Cessation of Colin Bate as a person with significant control on 1 February 2019
06 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
06 Feb 2019 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to Fanum House Basing View Basingstoke RG21 4EA on 6 February 2019
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 06/12/2018
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 29/09/2018
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 29/09/2017
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 04/11/2016
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 283,348.76
31 Jan 2019 SH20 Statement by Directors
31 Jan 2019 SH19 Statement of capital on 31 January 2019
  • GBP 281,312.260
31 Jan 2019 CAP-SS Solvency Statement dated 30/01/19
31 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/02/2019.
15 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/02/2019.
23 Jul 2018 CH01 Director's details changed for Mr Colin Bate on 14 June 2018
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/02/2019.
25 Sep 2017 AA Accounts for a small company made up to 31 March 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 281,654.51
21 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jan 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 42.5
31 Dec 2016 AA Full accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/02/2019.