About

Registered Number: 02913857
Date of Incorporation: 29/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB

 

Eddy Pritchard Company Ltd was registered on 29 March 1994 and are based in Bangor, Gwynedd, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Dick 29 March 1994 30 November 2005 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 11 November 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 15 March 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 28 July 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 24 April 1996
363s - Annual Return 24 April 1995
RESOLUTIONS - N/A 29 March 1995
AA - Annual Accounts 29 March 1995
RESOLUTIONS - N/A 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
288 - N/A 06 April 1994
NEWINC - New incorporation documents 29 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.