PRESTIGE BUSINESS FORMS LIMITED
Status | ACTIVE |
Company No. | 02120245 |
Category | Private Limited Company |
Incorporated | 07 Apr 1987 |
Age | 37 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
PRESTIGE BUSINESS FORMS LIMITED is an active private limited company with number 02120245. It was incorporated 37 years, 13 days ago, on 07 April 1987. The company address is Print House Print House, Telford, TF7 4PW, Shropshire.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital return purchase own shares
Date: 23 Nov 2022
Category: Capital
Type: SH03
Documents
Resolution
Date: 14 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 14 Sep 2022
Action Date: 01 Sep 2022
Category: Capital
Type: SH06
Capital : 24,000 GBP
Date: 2022-09-01
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bhavesh Dhiren Dhulashia
Cessation date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-14
Psc name: Dhiren Devshibhai Dhulashia
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-14
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 03 Aug 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bhavesh Dhiren Dhulashia
Notification date: 2021-12-14
Documents
Notification of a person with significant control
Date: 03 Aug 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hitesh Dhulashia
Notification date: 2021-12-14
Documents
Notification of a person with significant control
Date: 03 Aug 2022
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-14
Psc name: Jayant Patel
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dhiren Devshibhai Dhulashia
Termination date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change account reference date company current extended
Date: 08 Jul 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 06 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 02 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Dhiren Devshi Dhulashia
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-20
Officer name: Mr Hitesh Dhulashia
Documents
Change person director company with change date
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dhiren Devshi Dhulashia
Change date: 2012-08-20
Documents
Change person secretary company with change date
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-20
Officer name: Jayant Devshibhai Patel
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dhiren Devshi Dhulashia
Change date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 27 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/07; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 24/09/02 from: unit 23, stafford park 12, telford, shropshire, TF3 3BJ.
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 07 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/98; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/97; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/94; no change of members
Documents
Legacy
Date: 12 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 19 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 01 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/93; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 25 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 25/09/92 from: unit 23 stafford park 12 telford shropshire TF3 3BJ
Documents
Legacy
Date: 24 Sep 1992
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/92; no change of members
Documents
Legacy
Date: 24 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 24/09/92 from: c/o ernst & young fuller house hall park way telford shropshire TF3 4NG
Documents
Accounts with accounts type small
Date: 08 Sep 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Some Companies
3 DURRANT ROAD,DORSET,BH2 6NE
Number: | 06191085 |
Status: | ACTIVE |
Category: | Private Limited Company |
KASHIF PROPERTY ENTERPRISE PRIVATE LIMITED
WINTON HOUSE,BASINGSTOKE,RG21 8EN
Number: | 10359800 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WOODHALL CLOSE,SHREWSBURY,SY1 2TS
Number: | 10662231 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36/3 MORELANDS TRADING ESTATE,GLOUCESTER,GL1 5RZ
Number: | 10714292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEY STREET,CUMBRIA,CA12 4HH
Number: | 07899842 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & J WALLACE REPAIR AND RECOVERY LIMITED
UNIT 7 & 8 27 DISTRIBUTION ROAD,TRANENT,EH33 1RD
Number: | SC385202 |
Status: | ACTIVE |
Category: | Private Limited Company |