About

Registered Number: 06406049
Date of Incorporation: 22/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 13 Albert Street, Cadishead, Manchester, M44 5JB

 

Pritchard Building Contractor Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Pritchard, Adrian Stephen, Pritchard, Kathryn Anne are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Adrian Stephen 22 October 2007 - 1
PRITCHARD, Kathryn Anne 22 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 14 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.