PRAYBOURNE LIMITED

2c Eagle Road 2c Eagle Road, Redditch, B98 9HF, Worcestershire
StatusACTIVE
Company No.01421991
CategoryPrivate Limited Company
Incorporated22 May 1979
Age45 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

PRAYBOURNE LIMITED is an active private limited company with number 01421991. It was incorporated 45 years, 2 months, 11 days ago, on 22 May 1979. The company address is 2c Eagle Road 2c Eagle Road, Redditch, B98 9HF, Worcestershire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014219910011

Charge creation date: 2023-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mrs Tina Jukes

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-11

Officer name: Mr Ian Arthur Jukes

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mrs Tina Jukes

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mr Ian Arthur Jukes

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mrs Tina Jukes

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Mr Ian Arthur Jukes

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Mrs Tina Jukes

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mr Ian Arthur Jukes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Jukes

Appointment date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014219910010

Charge creation date: 2014-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014219910009

Charge creation date: 2014-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2014

Action Date: 16 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014219910008

Charge creation date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014219910006

Charge creation date: 2014-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014219910007

Charge creation date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-31

Capital : 6,000 GBP

Documents

View document PDF

Resolution

Date: 28 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-28

Officer name: Mr Stuart Ian Jukes

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Tina Jukes

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Mr Ian Arthur Jukes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Tina Jukes

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Tina Jukes

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian Arthur Jukes

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: Unit 11 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Jukes

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: alliance house fishing line road redditch worcestershire B97 6EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 16/03/04 from: heming road washford industrial estate redditch worcs B98 0II

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF


Some Companies

CELLTEK FURNITURE SYSTEMS LIMITED

BOXLEY OAST,MAIDSTONE,ME2 2PJ

Number:01982400
Status:LIQUIDATION
Category:Private Limited Company

HILL SMITH I.T.S. LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06599625
Status:ACTIVE
Category:Private Limited Company

KONIC LIMITED

COBWEBS,LINDFIELD,RH16 2SY

Number:09938019
Status:ACTIVE
Category:Private Limited Company

MACCWAY LTD

114 MILL STREET,MANCHESTER,SK11 6NR

Number:11306339
Status:ACTIVE
Category:Private Limited Company

SANTOSH& DEEPAN PRIVATE LTD

G/1 46 ALLISON STREET,GLASGOW,G42 8NL

Number:SC582659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMCO HOMES & LANDLINK LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:09360570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source