Advanced company searchLink opens in new window

PRIDE FENCING AND DECKING LIMITED

Company number 04873285

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)
21 Mar 2024 AA Unaudited abridged accounts made up to 30 September 2023
23 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
22 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 September 2020
23 Feb 2021 CH01 Director's details changed for Stuart James Vigor on 1 January 2021
17 Nov 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
09 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
11 Dec 2018 AA Unaudited abridged accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
04 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
06 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
02 Jan 2014 AD01 Registered office address changed from 15 Olivers Court Goudhurst Road Horsmonden Tonbridge Kent TN12 8BZ on 2 January 2014
25 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 Oct 2013 CH01 Director's details changed for Stuart James Vigor on 20 August 2013