About

Registered Number: 01846852
Date of Incorporation: 10/09/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 5 Darwin House The Innovation Centre, Pensnett Estate, Kingswinford, West Midlands, DY6 7YB,

 

Based in West Midlands, Prestwood Software Ltd was founded on 10 September 1984, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Ritchie 01 January 2012 - 1
CONGRAVE, Philip Adrian N/A 31 December 2011 1
CONGRAVE, Wendy Phyllis 23 September 2008 31 December 2011 1
ETHERIDGE, Judith 23 September 2008 01 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 16 January 2020
PSC04 - N/A 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
AD01 - Change of registered office address 03 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 14 February 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 21 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 February 2011
TM02 - Termination of appointment of secretary 25 February 2011
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
RESOLUTIONS - N/A 29 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 27 February 2008
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 09 March 2007
CERTNM - Change of name certificate 13 November 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 27 February 2004
395 - Particulars of a mortgage or charge 02 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 20 July 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 03 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 1997
363s - Annual Return 28 February 1997
395 - Particulars of a mortgage or charge 09 December 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 08 April 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 31 March 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
288 - N/A 05 March 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 22 May 1986
288a - Notice of appointment of directors or secretaries 14 September 1984
NEWINC - New incorporation documents 10 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2003 Fully Satisfied

N/A

Legal charge 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.