PRESTIGE BUSINESS FORMS LIMITED

Print House Print House, Telford, TF7 4PW, Shropshire
StatusACTIVE
Company No.02120245
CategoryPrivate Limited Company
Incorporated07 Apr 1987
Age37 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 23 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/93; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

INDIREX LIMITED

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

POP UP SHROP LIMITED

17 WOODHALL CLOSE,SHREWSBURY,SY1 2TS

Number:10662231
Status:ACTIVE
Category:Private Limited Company

PURA TECHNOLOGIES LIMITED

UNIT 36/3 MORELANDS TRADING ESTATE,GLOUCESTER,GL1 5RZ

Number:10714292
Status:ACTIVE
Category:Private Limited Company

SMITH & BUTTERFIELD LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source