Advanced company searchLink opens in new window

PRESTIGE CONTRACTORS (TW) LTD

Company number 09015393

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)
26 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Sandra Rose Leahy as a director on 1 June 2023
09 Mar 2023 PSC01 Notification of Richard Alan Leahy as a person with significant control on 8 March 2023
13 Feb 2023 AD01 Registered office address changed from Maytrees Pembury Road Tunbridge Wells TN2 4NA England to 12 Montacute Road Tunbridge Wells TN2 5QR on 13 February 2023
13 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jan 2023 TM01 Termination of appointment of Alan Charles Leahy as a director on 28 December 2022
06 Jan 2023 PSC07 Cessation of Alan Charles Leahy as a person with significant control on 28 December 2022
20 Dec 2022 AP01 Appointment of Mrs Sandra Rose Leahy as a director on 20 December 2022
20 Dec 2022 AP01 Appointment of Mr Richard Alan Leahy as a director on 20 December 2022
09 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
06 Dec 2019 AD01 Registered office address changed from Owls Castle Oast Hoghole Lane, Lamberhurst Tunbridge Wells Kent TN3 8BN United Kingdom to Maytrees Pembury Road Tunbridge Wells TN2 4NA on 6 December 2019
06 Dec 2019 TM01 Termination of appointment of Martin Raymond Porter as a director on 27 November 2019
06 Dec 2019 TM01 Termination of appointment of Clare Joanna Porter as a director on 27 November 2019
06 Dec 2019 PSC01 Notification of Alan Charles Leahy as a person with significant control on 27 November 2019
06 Dec 2019 PSC07 Cessation of Martin Raymond Porter as a person with significant control on 27 November 2019
06 Dec 2019 AP01 Appointment of Mr Alan Charles Leahy as a director on 27 November 2019
19 Sep 2019 AD01 Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to Owls Castle Oast Hoghole Lane, Lamberhurst Tunbridge Wells Kent TN3 8BN on 19 September 2019