PRITCHARD FELLOWS & CO LTD
Status | ACTIVE |
Company No. | 04724024 |
Category | Private Limited Company |
Incorporated | 04 Apr 2003 |
Age | 21 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PRITCHARD FELLOWS & CO LTD is an active private limited company with number 04724024. It was incorporated 21 years, 2 months, 3 days ago, on 04 April 2003. The company address is Avery House Avery House, New Eltham, SE9 2BD, London.
Company Fillings
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anil Phakkey
Cessation date: 2023-11-30
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-30
Psc name: Pinksalt Partners Ltd
Documents
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Appoint person director company with name date
Date: 19 Jan 2024
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: Sumit Agarwal
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
Capital allotment shares
Date: 14 Dec 2023
Action Date: 27 May 2005
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2005-05-27
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-28
Made up date: 2019-03-29
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 22 Apr 2016
Action Date: 30 Jun 2015
Category: Capital
Type: SH06
Capital : 4 GBP
Date: 2015-06-30
Documents
Capital return purchase own shares
Date: 22 Apr 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change person secretary company with change date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anil Phakkey
Change date: 2016-04-01
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Sunil Phakkey
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anil Phakkey
Change date: 2016-04-01
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Mar 2016
Action Date: 04 Mar 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-03-04
Documents
Statement of companys objects
Date: 14 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 14 Mar 2016
Action Date: 04 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-04
Capital : 1,000 GBP
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Mar 2016
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Chandra Mohan Bowry
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sunil Phakkey
Change date: 2010-04-04
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 04 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chandra Mohan Bowry
Change date: 2010-04-04
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from melbury house 34 southborough road bickley bromley kent BR1 2EB
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/04/03--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 08 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09552681 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS LANCASHIRE AVENUE,CHESTER,CH3 6GP
Number: | 11626180 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,LONDON,W2 5UN
Number: | 10199135 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 WHETLEY HILL,BRADFORD,BD8 8NQ
Number: | 11884724 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. JOHNS WAY,NORTHWICH,CW8 2LX
Number: | 06329202 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARROTT CONSTRUCTION SERVICES LIMITED
20 QUARRY PARK ROAD,PLYMOUTH,PL3 4LW
Number: | 06630745 |
Status: | ACTIVE |
Category: | Private Limited Company |