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)
17 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
13 Feb 2018 AP01 Appointment of Mr Karl Mann as a director on 9 February 2018
12 Feb 2018 AP01 Appointment of Mr Edward Maxwell as a director on 9 February 2018
22 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
02 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
05 Jul 2017 AD01 Registered office address changed from Unit 2 Moat House Horsecroft Road Harlow Essex CM19 5BN to Leys Farm Chelmsford Road High Ongar Ongar CM5 9NW on 5 July 2017
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 301
05 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
02 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
06 Aug 2015 AD01 Registered office address changed from 57 the Chase Newhall Harlow Essex CM17 9JA to Unit 2 Moat House Horsecroft Road Harlow Essex CM19 5BN on 6 August 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 TM01 Termination of appointment of Sarah Jane Lee as a director on 30 April 2015
21 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 30 April 2015
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
11 Jul 2014 CH01 Director's details changed for Mr Tom Willmott on 11 June 2014
11 Jun 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-11