PRESTIGE FLOORING BRISTOL LTD
Status | ACTIVE |
Company No. | 06513289 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PRESTIGE FLOORING BRISTOL LTD is an active private limited company with number 06513289. It was incorporated 16 years, 3 months, 10 days ago, on 26 February 2008. The company address is Unit 1a Cooper Rd Unit 1a Cooper Rd, Bristol, BS35 3UP, South Glos.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Capital name of class of shares
Date: 02 Oct 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 24 Aug 2023
Action Date: 12 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-12
Psc name: Bradley Pearce
Documents
Appoint person director company with name date
Date: 24 Aug 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-12
Officer name: Mr Bradley Pearce
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin James Pearce
Change date: 2021-03-01
Documents
Notification of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan Michael Pearce
Notification date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 07 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Pearce
Cessation date: 2021-03-01
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Oct 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Ryan Michael Pearce
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Change person secretary company with change date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-23
Officer name: Mr Martin James Pearce
Documents
Accounts with accounts type total exemption small
Date: 18 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: 23 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
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: 08 Apr 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Capital alter shares subdivision
Date: 18 Mar 2014
Action Date: 30 Jun 2012
Category: Capital
Type: SH02
Date: 2012-06-30
Documents
Resolution
Date: 18 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Pearce
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Move registers to registered office company
Date: 15 Mar 2013
Category: Address
Type: AD04
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew German
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
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: 02 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
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: 03 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
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: 25 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Move registers to sail company
Date: 25 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Andrew Duncan German
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Martin James Pearce
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-02-28
New date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 05/03/2009 from 1 pillhead cottages redwick road pilning bristol BS35 4LY uk
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr martin james pearce
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr martin james pearce
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew duncan german
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 08679782 |
Status: | ACTIVE |
Category: | Private Limited Company |
220C KILSYTH ROAD KILSYTH ROAD,BONNYBRIDGE,FK4 1UF
Number: | SC609999 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TALBOT SQUARE,KIDDERMINSTER,DY14 8BQ
Number: | 11069033 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLWOOD FARM,RIPON,HG4 3AA
Number: | 07548830 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ELMDON CLOSE,SOLIHULL,B92 9HP
Number: | 11298474 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREAT BARRIER REEF (FISH & CHIPS CO) LIMITED
HIGHFIELD HOUSE PRINCESS MARGARET AVENUE,LINCOLN,LN4 3DA
Number: | 07306022 |
Status: | ACTIVE |
Category: | Private Limited Company |