Advanced company searchLink opens in new window

PRESTIGE CONTRACTORS (TW) LTD

Company number 09015393

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)
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
15 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP England to 51 st. Marys Road Tonbridge TN9 2LE on 5 August 2019
02 Apr 2019 AD01 Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to 10 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP on 2 April 2019
01 Apr 2019 AD01 Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 51 st. Marys Road Tonbridge TN9 2LE on 1 April 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
20 Aug 2018 MR01 Registration of charge 090153930003, created on 3 August 2018
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 400,100
17 Jul 2018 MR05 All of the property or undertaking has been released from charge 090153930002
17 Jul 2018 MR04 Satisfaction of charge 090153930002 in full
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Sep 2017 MR04 Satisfaction of charge 090153930001 in full
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
31 Jul 2017 PSC07 Cessation of Clare Joanna Porter as a person with significant control on 31 July 2017
30 Jun 2017 MR01 Registration of charge 090153930002, created on 30 June 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mr Martin Raymond Porter on 1 February 2016
02 May 2017 CH01 Director's details changed for Clare Joanna Porter on 1 February 2016
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 400,100
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 Jun 2015 CH01 Director's details changed for Mr Martin Raymond Porter on 19 June 2015