Advanced company searchLink opens in new window

PRIOUS ONE LIMITED

Company number 01840006

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)
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
19 Oct 2015 CH01 Director's details changed for Mr Neil Smillie on 1 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 CERTNM Company name changed m & s motors (durham) LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
09 Apr 2014 AD02 Register inspection address has been changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA United Kingdom
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
28 Sep 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 June 2010
26 Aug 2010 TM02 Termination of appointment of Neil Smillie as a secretary
21 Apr 2010 AD03 Register(s) moved to registered inspection location
20 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
20 Apr 2010 AD02 Register inspection address has been changed
16 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Mar 2010 AD01 Registered office address changed from C/O Jolliffecork 33 George Street Wakefield Yorkshire WF1 1LX on 10 March 2010