- Company Overview for PROVINCIAL ASSESSORS LIMITED (02810561)
- Filing history for PROVINCIAL ASSESSORS LIMITED (02810561)
- People for PROVINCIAL ASSESSORS LIMITED (02810561)
- Charges for PROVINCIAL ASSESSORS LIMITED (02810561)
- More for PROVINCIAL ASSESSORS LIMITED (02810561)
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) |
---|---|---|---|
08 Oct 2014 | MR01 | Registration of charge 028105610004, created on 1 October 2014 | |
15 Aug 2014 | CC04 | Statement of company's objects | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
04 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
02 Apr 2012 | TM01 | Termination of appointment of Steven Johnson as a director | |
02 Apr 2012 | AP01 | Appointment of Mr Gary Neil Smith as a director | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | TM02 | Termination of appointment of Jane Colton as a secretary | |
19 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of Kenneth Stanley Mccall as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Mark Cotterill as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2009 | CH03 | Secretary's details changed for Jane Margaret Colton on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Steven Mark Johnson on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mark John Cotterill on 1 October 2009 | |
28 Oct 2009 | AA | Full accounts made up to 31 December 2008 |