Advanced company searchLink opens in new window

PRESTIGE CARS OF ESSEX LTD

Company number 09080933

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 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
02 Aug 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
01 May 2024 AP01 Appointment of Mr Gerald Willmott as a director on 1 May 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
22 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2022 SH06 Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 151
20 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 May 2022 TM01 Termination of appointment of Karl Leslie Mann as a director on 29 April 2022
12 Jan 2022 PSC04 Change of details for Mr Thomas James Willmott as a person with significant control on 12 January 2022
12 Jan 2022 CH01 Director's details changed for Mr Thomas James Willmott on 12 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
02 Dec 2021 CH01 Director's details changed for Mr Thomas James Willmott on 12 November 2021
23 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with updates
02 Nov 2020 AD01 Registered office address changed from 206 High Road North Weald Essex CM16 6EF England to Humphreys Barn Magdalen Laver Ongar CM5 0ER on 2 November 2020
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jun 2020 AD01 Registered office address changed from Leys Farm Chelmsford Road High Ongar Ongar CM5 9NW England to 206 High Road North Weald Essex CM16 6EF on 8 June 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 302
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
21 May 2020 CH01 Director's details changed for Mr Karl Mann on 15 November 2019
21 May 2020 TM01 Termination of appointment of Edward John Maxwell as a director on 20 May 2020
21 May 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019