- Company Overview for J.A. PRALL & SONS LIMITED (00197408)
- Filing history for J.A. PRALL & SONS LIMITED (00197408)
- People for J.A. PRALL & SONS LIMITED (00197408)
- More for J.A. PRALL & SONS LIMITED (00197408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2016 | TM01 | Termination of appointment of Elizabeth Ann Tizzard as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Mary Jane Britten as a director on 1 June 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Susan Brenda Cheesman as a secretary on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Timothy Henry Overy as a director on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Nicholas Stuart Overy as a director on 1 June 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Ernest Ian Overy as a director on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL to 1 Mascalls Court Cottages Mascalls Court Road Paddock Wood Tonbridge Kent TN12 6NB on 1 June 2016 | |
26 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2016 | SH08 | Change of share class name or designation | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from The Nurseries Matfield Kent TN12 7DX to Mall House the Mall Faversham Kent ME13 8JL on 5 November 2015 | |
12 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Brenda Prall as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
02 Dec 2011 | AP01 | Appointment of Mrs Mary Jane Britten as a director | |
02 Dec 2011 | AP01 | Appointment of Mrs Elizabeth Ann Tizzard as a director | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |