PRITT INTERTRADE LIMITED

00490664
DOMINION COURT 43 STATION ROAD SOLIHULL ENGLAND B91 3RT

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 21 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 accounts Annual Accounts 21 Buy now
20 Apr 2023 officers Change of particulars for director (Burzin Daruwala Cavas) 2 Buy now
30 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2022 accounts Annual Accounts 21 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2021 accounts Annual Accounts 20 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2020 accounts Annual Accounts 14 Buy now
14 Oct 2020 officers Termination of appointment of secretary (Wm Brown (Registrars) Limited) 1 Buy now
14 Oct 2020 officers Appointment of corporate secretary (Aquass Secretaries Limited) 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 12 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
22 May 2019 officers Change of particulars for director (Mr Adrianus Johannes Van Es) 2 Buy now
01 Oct 2018 accounts Annual Accounts 12 Buy now
30 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
07 Dec 2017 officers Appointment of director (Mr Adrianus Johannes Van Es) 3 Buy now
07 Dec 2017 officers Termination of appointment of director (Edward Quinn) 2 Buy now
03 Oct 2017 accounts Annual Accounts 12 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 2 Buy now
28 Oct 2016 accounts Annual Accounts 13 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
31 Jul 2015 annual-return Annual Return 14 Buy now
11 Jun 2015 accounts Annual Accounts 13 Buy now
04 Mar 2015 officers Termination of appointment of director (Winston Victor D'cruz) 2 Buy now
13 Aug 2014 accounts Annual Accounts 12 Buy now
13 Aug 2014 annual-return Annual Return 15 Buy now
15 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
06 Mar 2014 officers Appointment of director (Burzin Daruwala Cavas) 3 Buy now
07 Oct 2013 annual-return Annual Return 14 Buy now
02 Jul 2013 accounts Annual Accounts 13 Buy now
24 Sep 2012 annual-return Annual Return 14 Buy now
18 May 2012 accounts Annual Accounts 14 Buy now
16 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Sep 2011 annual-return Annual Return 14 Buy now
02 Jun 2011 accounts Annual Accounts 15 Buy now
16 Sep 2010 annual-return Annual Return 14 Buy now
07 Jun 2010 accounts Annual Accounts 15 Buy now
11 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
19 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
16 May 2009 accounts Annual Accounts 16 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from c/o pkf (uk) LLP pannell house park street guildford surrey GU1 4HN 1 Buy now
07 Nov 2008 annual-return Return made up to 18/07/08; no change of members 7 Buy now
22 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
29 May 2008 accounts Annual Accounts 15 Buy now
20 Mar 2008 officers Director appointed edward quinn 2 Buy now
21 Jan 2008 accounts Annual Accounts 15 Buy now
23 Aug 2007 annual-return Return made up to 18/07/07; no change of members 6 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ 1 Buy now
14 Dec 2006 accounts Annual Accounts 15 Buy now
15 Aug 2006 annual-return Return made up to 18/07/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 13 Buy now
20 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 29/31 greville street london EC1N 8RB 1 Buy now
11 Aug 2005 annual-return Return made up to 18/07/05; full list of members 7 Buy now
05 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 accounts Annual Accounts 13 Buy now
09 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2004 annual-return Return made up to 18/07/04; full list of members 7 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
13 Jan 2004 officers Director resigned 1 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
31 Jul 2003 annual-return Return made up to 18/07/03; full list of members 7 Buy now
31 Jan 2003 accounts Annual Accounts 10 Buy now
16 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 2 Buy now
26 Jul 2002 annual-return Return made up to 18/07/02; full list of members 7 Buy now
20 Feb 2002 accounts Annual Accounts 10 Buy now
03 Oct 2001 accounts Delivery ext'd 3 mth 31/12/00 2 Buy now
25 Jul 2001 annual-return Return made up to 18/07/01; full list of members 6 Buy now
25 Apr 2001 officers Director resigned 1 Buy now
02 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Feb 2001 officers Director's particulars changed 1 Buy now
13 Nov 2000 accounts Annual Accounts 11 Buy now
10 Nov 2000 officers Director resigned 1 Buy now
05 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
07 Aug 2000 annual-return Return made up to 18/07/00; full list of members 7 Buy now
03 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jan 2000 accounts Annual Accounts 11 Buy now
01 Oct 1999 accounts Delivery ext'd 3 mth 31/12/98 2 Buy now
27 Jul 1999 annual-return Return made up to 18/07/99; full list of members 6 Buy now
13 Nov 1998 accounts Annual Accounts 5 Buy now
27 Oct 1998 accounts Delivery ext'd 3 mth 31/12/97 2 Buy now
04 Aug 1998 annual-return Return made up to 18/07/98; no change of members 4 Buy now
18 Feb 1998 officers New director appointed 2 Buy now
18 Feb 1998 officers New director appointed 2 Buy now
13 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now