Advanced company searchLink opens in new window

ROBERT PRETTIE & CO LIMITED

Company number 00948375

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)
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
14 Feb 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
13 Feb 2018 PSC05 Change of details for Wealthy Thoughts Limited as a person with significant control on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
17 Jan 2017 TM01 Termination of appointment of William Robson as a director on 11 January 2017
17 Jan 2017 AP01 Appointment of Mathew George Bishop as a director on 11 January 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 26,481
26 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 26,481
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
17 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 26,481
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH on 20 January 2014
09 Jan 2014 AUD Auditor's resignation
21 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
01 Nov 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director