Advanced company searchLink opens in new window

PRITCHETT & CO BUSINESS ADVISERS LIMITED

Company number 10715336

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
20 Apr 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 27 April 2017
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
11 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
06 Sep 2017 PSC01 Notification of Stephen James Hastings as a person with significant control on 1 September 2017
06 Sep 2017 PSC01 Notification of Andrew Morris as a person with significant control on 1 September 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 1
01 Sep 2017 AP01 Appointment of Mr Stephen James Hastings as a director on 1 September 2017
16 May 2017 AP01 Appointment of Mr Andrew Morris as a director on 16 May 2017
16 May 2017 AD01 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to 16 Wynnstay Road Colwyn Bay Conwy LL29 8NB on 16 May 2017
27 Apr 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 7 April 2017