Pridewatch Events Ltd
Full Company Report
Includeslatest 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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-12-31
Trade Debtors £26,276 -18.74%
Employees £15 -6.67%
Total assets £5,432,577 +14.79%
CHICHESTER MARQUEES LIMITED
PRIDEWATCH SERVICES CHICHESTER LIMITED
Company type
Private Limited Company , Active
Company Number
04126013
Record last updated
Sunday, April 27, 2025 7:09:31 AM UTC
Official Address
Chichester Canvas Road Sidlesham Common West Sussex Po207py
There are 3 companies registered at this street
Locality
Sidlesham
Region
England
Postal Code
PO207PY
Sector
Renting and leasing of recreational and sports goods
Visits
PRIDEWATCH EVENTS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2015-9 2022-12 2025-4 2025-5 0 1 2 3 4 5 6
Document Type
Publication date
Download link
Registry
Mar 15, 2025
Appointment of a woman
Registry
Mar 14, 2023
Appointment of a man as Director
Registry
May 22, 2019
Resignation of one Director (a man)
Registry
Nov 27, 2017
Appointment of a man as Director
Registry
Apr 6, 2016
Two appointments: a man and a woman
Financials
Apr 12, 2015
Annual accounts
Registry
Jan 7, 2015
Annual return
Financials
Sep 1, 2014
Amended accounts
Registry
Aug 21, 2014
Return of allotment of shares
Registry
Jul 23, 2014
Return of allotment of shares 4126...
Registry
Jul 1, 2014
Appointment of a woman as Secretary
Registry
Jun 20, 2014
Appointment of a woman as Secretary 4126...
Registry
Apr 11, 2014
Notice of particulars of variation of rights attached to shares
Registry
Apr 11, 2014
Notice of name or other designation of class of shares
Registry
Apr 11, 2014
Alteration to memorandum and articles
Financials
Mar 12, 2014
Annual accounts
Registry
Dec 26, 2013
Annual return
Financials
Feb 26, 2013
Annual accounts
Registry
Dec 31, 2012
Annual return
Registry
Dec 13, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 27, 2012
Particulars of a mortgage or charge
Financials
Jun 13, 2012
Annual accounts
Registry
Dec 20, 2011
Annual return
Registry
Nov 21, 2011
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Nov 21, 2011
Varying share rights and names
Financials
May 3, 2011
Annual accounts
Registry
Mar 14, 2011
Annual return
Registry
Feb 17, 2011
Appointment of a man as Director
Registry
Feb 16, 2011
Appointment of a man as Co Director and Director
Registry
Dec 28, 2010
Annual return
Registry
May 28, 2010
Return of allotment of shares
Registry
May 28, 2010
Alteration to memorandum and articles
Financials
Apr 29, 2010
Annual accounts
Registry
Dec 30, 2009
Annual return
Registry
Nov 4, 2009
Change of particulars for director
Registry
Nov 4, 2009
Change of particulars for director 4126...
Registry
Oct 1, 2009
Particulars of a mortgage or charge
Financials
Apr 23, 2009
Annual accounts
Registry
Mar 20, 2009
Resignation of a director
Registry
Mar 9, 2009
Alteration to memorandum and articles
Registry
Feb 20, 2009
Resignation of one Company Director and one Director (a man)
Registry
Dec 22, 2008
Resignation of a secretary
Registry
Dec 22, 2008
Annual return
Registry
Dec 22, 2008
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Dec 22, 2008
Register of members
Registry
Dec 22, 2008
Change in situation or address of registered office
Registry
Dec 14, 2008
Resignation of one Co Director and one Secretary (a man)
Registry
Oct 20, 2008
Declaration that part of the property or undertaking charges
Registry
Oct 18, 2008
Particulars of a mortgage or charge
Registry
Oct 14, 2008
Change of name certificate
Registry
Oct 14, 2008
Company name change
Registry
Sep 23, 2008
Appointment of a man as Director
Registry
Sep 22, 2008
Appointment of a man as Company Director and Director
Financials
May 13, 2008
Annual accounts
Registry
May 7, 2008
Particulars of a mortgage or charge
Registry
Dec 17, 2007
Annual return
Registry
Oct 25, 2007
Appointment of a secretary
Registry
Oct 24, 2007
Resignation of a secretary
Registry
Oct 24, 2007
Appointment of a man as Co Director and Secretary
Financials
Apr 16, 2007
Annual accounts
Registry
Jan 9, 2007
Annual return
Financials
Jul 28, 2006
Annual accounts
Registry
Jan 30, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 3, 2006
Annual return
Financials
Oct 11, 2005
Annual accounts
Registry
Dec 22, 2004
Annual return
Financials
Oct 4, 2004
Annual accounts
Registry
Dec 22, 2003
Annual return
Financials
Oct 1, 2003
Annual accounts
Registry
Feb 25, 2003
Resignation of a director
Registry
Jan 31, 2003
Resignation of a woman
Registry
Dec 18, 2002
Annual return
Financials
Sep 23, 2002
Annual accounts
Registry
Mar 5, 2002
Change of name certificate
Registry
Mar 5, 2002
Company name change
Registry
Dec 20, 2001
Annual return
Registry
Apr 12, 2001
Appointment of a director
Registry
Apr 6, 2001
Appointment of a man as Company Director and Director
Registry
Jan 15, 2001
Appointment of a director
Registry
Jan 5, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 3, 2001
Resignation of a director
Registry
Jan 3, 2001
Change in situation or address of registered office
Registry
Jan 3, 2001
Appointment of a director
Registry
Jan 3, 2001
Resignation of a secretary
Registry
Dec 30, 2000
Particulars of a mortgage or charge
Registry
Dec 15, 2000
Four appointments: a woman, a man and 2 companies