Prestige Loft Conversions & Extensions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £2 | 0% |
Total assets | £30,707 | -37.75% |
PRESTIGE LOFT CONVERSIONS LTD
Company type |
Private Limited Company, Active |
Company Number |
05298419 |
Record last updated |
Thursday, February 15, 2018 11:42:51 PM UTC |
Official Address |
35 Buckingham Grove Kingswinford West Midlands England Dy69ea North And Wall Heath, Kingswinford North And Wall Heath
There are 19 companies registered at this street
|
Locality |
Kingswinford North And Wall Heath |
Region |
Dudley, England |
Postal Code |
DY69EA
|
Sector |
specialise, construction |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 30, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Sep 29, 2017 |
Annual accounts
|  |
Registry |
Dec 7, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Sep 26, 2016 |
Annual accounts
|  |
Registry |
Sep 12, 2016 |
Change of registered office address
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman
|  |
Registry |
Dec 23, 2015 |
Annual return
|  |
Financials |
Jun 19, 2015 |
Annual accounts
|  |
Registry |
Dec 3, 2014 |
Annual return
|  |
Financials |
Jul 29, 2014 |
Annual accounts
|  |
Registry |
Dec 2, 2013 |
Annual return
|  |
Financials |
May 29, 2013 |
Annual accounts
|  |
Registry |
Dec 3, 2012 |
Annual return
|  |
Registry |
Dec 3, 2012 |
Change of particulars for director
|  |
Registry |
Dec 3, 2012 |
Change of particulars for secretary
|  |
Registry |
Dec 3, 2012 |
Change of particulars for director
|  |
Registry |
Dec 3, 2012 |
Change of registered office address
|  |
Financials |
Aug 29, 2012 |
Annual accounts
|  |
Registry |
May 17, 2012 |
Company name change
|  |
Registry |
May 17, 2012 |
Change of name certificate
|  |
Registry |
Jan 5, 2012 |
Change of registered office address
|  |
Registry |
Dec 14, 2011 |
Annual return
|  |
Financials |
Sep 30, 2011 |
Annual accounts
|  |
Registry |
Dec 6, 2010 |
Annual return
|  |
Financials |
Sep 30, 2010 |
Annual accounts
|  |
Registry |
Dec 9, 2009 |
Annual return
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director
|  |
Registry |
Dec 9, 2009 |
Change of particulars for director 2616152...
|  |
Registry |
Dec 7, 2009 |
Change of particulars for director
|  |
Registry |
Dec 7, 2009 |
Change of particulars for director 2613313...
|  |
Registry |
Dec 7, 2009 |
Change of particulars for secretary
|  |
Financials |
Aug 25, 2009 |
Annual accounts
|  |
Registry |
Aug 24, 2009 |
Change in situation or address of registered office
|  |
Registry |
Dec 5, 2008 |
Annual return
|  |
Financials |
Jun 9, 2008 |
Annual accounts
|  |
Registry |
Dec 7, 2007 |
Annual return
|  |
Financials |
Oct 25, 2007 |
Annual accounts
|  |
Registry |
Jan 22, 2007 |
Annual return
|  |
Financials |
Aug 22, 2006 |
Annual accounts
|  |
Registry |
Aug 21, 2006 |
Accounts
|  |
Registry |
Feb 16, 2006 |
Annual return
|  |
Registry |
Dec 8, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 6, 2004 |
Resolution
|  |
Registry |
Dec 6, 2004 |
Resolution 1945253...
|  |
Registry |
Dec 6, 2004 |
Resolution
|  |
Registry |
Nov 29, 2004 |
Resignation of a person
|  |
Registry |
Nov 26, 2004 |
Three appointments: a woman, a man and a person,: a woman, a man and a person
|  |