- Company Overview for PRIOUS ONE LIMITED (01840006)
- Filing history for PRIOUS ONE LIMITED (01840006)
- People for PRIOUS ONE LIMITED (01840006)
- Charges for PRIOUS ONE LIMITED (01840006)
- More for PRIOUS ONE LIMITED (01840006)
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
|
|
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
|
|
20 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
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
|
|
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 |