PRESTIGE AGGREGATES LIMITED

08217871
SUITE2, LITTLEMOOR BUSINESS CENTRE LITTLEMOOR ECKINGTON SHEFFIELD S21 4EF

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 accounts Annual Accounts 9 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 9 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 9 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 9 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Change of particulars for director (Mr Graham Lambert) 2 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 9 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2017 mortgage Registration of a charge 9 Buy now
10 Jan 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 officers Appointment of director (Mrs Ann Denise Lambert) 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Jun 2016 accounts Annual Accounts 8 Buy now
15 Jun 2016 officers Termination of appointment of director (Anthony Ronald Flowers) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Julie Diana Flowers) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Matthew Latter) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Richard William Latter) 1 Buy now
03 Jun 2016 mortgage Registration of a charge 9 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
25 Feb 2016 officers Appointment of director (Mr Richard William Latter) 2 Buy now
25 Feb 2016 officers Appointment of director (Mr Matthew Latter) 2 Buy now
25 Feb 2016 officers Appointment of director (Mrs Julie Diana Flowers) 2 Buy now
18 Sep 2015 annual-return Annual Return 6 Buy now
12 Jun 2015 accounts Annual Accounts 6 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 mortgage Registration of a charge 28 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
20 Sep 2013 annual-return Annual Return 6 Buy now
18 Apr 2013 officers Appointment of director (Mr Graham Lambert) 2 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
17 Sep 2012 incorporation Incorporation Company 7 Buy now