Advanced company searchLink opens in new window

PRIESTLEY & WEBB LTD

Company number 09778700

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)
03 Apr 2024 AP01 Appointment of Mr Uwais Siddique as a director on 1 January 2022
03 Apr 2024 TM01 Termination of appointment of Bilal Ali Siddique as a director on 1 January 2022
30 Dec 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 December 2020
31 Dec 2021 AA01 Current accounting period shortened from 31 December 2020 to 30 December 2020
06 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2017 CS01 Confirmation statement made on 14 September 2017 with updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AD01 Registered office address changed from Lifeline Centre St Stephens Mill Ripley Street Bradford West Yorkshire BD5 7JW England to 318 Keighley Road Bradford BD9 4EX on 30 November 2017
15 Jun 2017 AA Micro company accounts made up to 31 December 2016
13 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 14 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted