PRESTIGE VALVE & ENGINEERING SUPPLIES LIMITED - FEATHERSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-13 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type total exemption full. 2022-09-05 View Report
Confirmation statement. Statement with no updates. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type total exemption full. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Officers. Officer name: Mark Philip Walker. Change date: 2015-05-23. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-02-08 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-02-03 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2010-06-16 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Officer name: Dale Peter Moxon. Change date: 2010-02-10. 2010-02-17 View Report
Officers. Officer name: Mark Philip Walker. Change date: 2010-02-10. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-07-22 View Report
Annual return. Legacy. 2009-02-12 View Report
Address. Description: Registered office changed on 24/07/2008 from, 327 bradford road, wrenthorpe, wakefield, west yorkshire, WF2 0LX. 2008-07-24 View Report
Accounts. Accounts type total exemption small. 2008-07-08 View Report
Capital. Description: Nc inc already adjusted 08/01/08. 2008-03-08 View Report
Resolution. Description: Resolutions. 2008-03-08 View Report
Capital. Description: Ad 07/01/08--------- £ si 200@1. 2008-02-18 View Report
Annual return. Legacy. 2008-02-04 View Report
Accounts. Accounts type total exemption small. 2007-07-11 View Report
Officers. Description: Director's particulars changed. 2007-04-23 View Report
Annual return. Legacy. 2007-03-21 View Report
Accounts. Accounts type total exemption small. 2006-08-21 View Report
Annual return. Legacy. 2006-01-24 View Report
Change of name. Description: Company name changed prestige valves & fittings limit ed\certificate issued on 17/10/05. 2005-10-17 View Report
Accounts. Accounts type total exemption small. 2005-06-29 View Report
Annual return. Legacy. 2005-02-23 View Report
Accounts. Accounts type total exemption small. 2004-09-22 View Report