About

Registered Number: 04530133
Date of Incorporation: 09/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 31 Brook Street, Kidderminster, DY11 6RH,

 

Prestige Plastering & Partitions Ltd was founded on 09 September 2002, it has a status of "Active". We don't know the number of employees at this company. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDFIELD, Sarah Jane 07 January 2003 11 April 2007 1
RUTTER, John 09 September 2002 02 December 2002 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Nigel 09 September 2002 11 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 21 June 2017
AD01 - Change of registered office address 23 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 August 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 22 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 02 September 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 14 July 2004
225 - Change of Accounting Reference Date 14 July 2004
363s - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.