Advanced company searchLink opens in new window

G. PRITCHARD (WATFORD) LIMITED

Company number 00746953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 PSC04 Change of details for Mr Gary Pritchard as a person with significant control on 5 June 2018
25 May 2018 AA Micro company accounts made up to 31 August 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
16 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mrs Dianne Barker on 10 May 2012
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
01 Jun 2010 AAMD Amended accounts made up to 31 August 2009
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 May 2010 AD01 Registered office address changed from C/O Mr Paul Bird Hobsons Chartered Accountants International House Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 7 May 2010
07 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from Ecl House Lake Street Leighton Buzzard Beds LU7 1RT on 7 May 2010
07 May 2010 CH01 Director's details changed for Mrs Dianne Barker on 16 April 2010
07 May 2010 CH01 Director's details changed for Mrs Peggy Ann Pritchard on 16 April 2010
07 May 2010 CH01 Director's details changed for Mr Gary Pritchard on 16 April 2010