Download leads from Nexok and grow your business. Find out more

Prestige Autos (JBC) Limited

Documents

Total Documents54
Total Pages303

Filing History

10 November 2020Micro company accounts made up to 31 March 2020
7 October 2020Appointment of Miss Kristina Curmi as a director on 1 October 2020
21 July 2020Confirmation statement made on 13 July 2020 with updates
17 July 2020Termination of appointment of John Lee Curmi as a director on 31 January 2020
2 December 2019Micro company accounts made up to 31 March 2019
22 July 2019Confirmation statement made on 13 July 2019 with no updates
13 August 2018Micro company accounts made up to 31 March 2018
18 July 2018Confirmation statement made on 13 July 2018 with no updates
19 October 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Total exemption full accounts made up to 31 March 2017
23 July 2017Confirmation statement made on 13 July 2017 with no updates
23 July 2017Confirmation statement made on 13 July 2017 with no updates
18 July 2016Confirmation statement made on 13 July 2016 with updates
18 July 2016Confirmation statement made on 13 July 2016 with updates
20 June 2016Total exemption full accounts made up to 31 March 2016
20 June 2016Total exemption full accounts made up to 31 March 2016
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
8 June 2015Total exemption full accounts made up to 31 March 2015
8 June 2015Total exemption full accounts made up to 31 March 2015
19 May 2015Appointment of John Lee Curmi as a director on 1 May 2015
19 May 2015Appointment of John Lee Curmi as a director on 1 May 2015
19 May 2015Appointment of John Lee Curmi as a director on 1 May 2015
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
14 May 2014Total exemption full accounts made up to 31 March 2014
14 May 2014Total exemption full accounts made up to 31 March 2014
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
19 July 2013Total exemption full accounts made up to 31 March 2013
19 July 2013Total exemption full accounts made up to 31 March 2013
25 July 2012Total exemption full accounts made up to 31 March 2012
25 July 2012Total exemption full accounts made up to 31 March 2012
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
1 August 2011Total exemption full accounts made up to 31 March 2011
1 August 2011Total exemption full accounts made up to 31 March 2011
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
20 July 2011Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
20 July 2011Registered office address changed from Unit 15 Robert Leonard Industrial Estate Stock Road Southen-on-Sea Essex SS2 5QD on 20 July 2011
11 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011
11 August 2010Appointment of John Curmi as a director
11 August 2010Appointment of Kim Curmi as a secretary
11 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011
11 August 2010Appointment of Kim Curmi as a secretary
11 August 2010Appointment of John Curmi as a director
15 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010
15 July 2010Termination of appointment of Graham Cowan as a director
15 July 2010Termination of appointment of Graham Cowan as a director
15 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 July 2010
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing