Advanced company searchLink opens in new window

PRITEX LIMITED

Company number 00618659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2016 TM01 Termination of appointment of Andrew John Murdoch as a director on 7 September 2015
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400,000
11 Apr 2016 AA Full accounts made up to 30 June 2015
27 Oct 2015 TM01 Termination of appointment of Andrew John Murdoch as a director on 7 September 2015
09 Jul 2015 AP01 Appointment of Anthony Michael Joyce as a director on 23 June 2015
24 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 400,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
24 Dec 2014 CH01 Director's details changed for Andrew John Murdoch on 22 December 2014
19 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 400,000
05 Jun 2014 CH01 Director's details changed for Alan Charles Addison Chapman on 2 June 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
21 Mar 2013 AA Full accounts made up to 30 June 2012
19 Nov 2012 AP01 Appointment of Andrew John Murdoch as a director
25 Sep 2012 CH01 Director's details changed for Andrew John Murdoch on 15 April 2011
14 Aug 2012 TM01 Termination of appointment of Sean Summers as a director
20 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Ian Topping as a director
09 May 2012 AP01 Appointment of Sean Summers as a director
07 Dec 2011 AD01 Registered office address changed from 5Th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom on 7 December 2011
07 Dec 2011 AD01 Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011
29 Sep 2011 AA Full accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
22 Dec 2010 AP03 Appointment of John Henry Robins as a secretary
22 Dec 2010 ANNOTATION Rectified The TM01 was removed from the public register on 09/08/11 as it is factually inaccurate or derived from something factually inaccurate