Advanced company searchLink opens in new window

PROVINCIAL CAPITAL (UK) LIMITED

Company number 03076695

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)
30 Jun 2004 363s Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
  • 363(288) ‐ Secretary's particulars changed
01 Apr 2004 AA Total exemption full accounts made up to 31 July 2003
22 Jul 2003 363s Return made up to 06/07/03; full list of members
17 Mar 2003 AA Total exemption full accounts made up to 31 July 2002
26 Nov 2002 287 Registered office changed on 26/11/02 from: 8A chelsea wharf 15 lots road london SW10 0QJ
18 Jul 2002 363s Return made up to 06/07/02; full list of members
02 May 2002 AA Total exemption full accounts made up to 31 July 2001
11 Jul 2001 363s Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
12 Jan 2001 287 Registered office changed on 12/01/01 from: 34 south molton street london W1Y 2BP
12 Jan 2001 AA Full accounts made up to 31 July 2000
11 Jan 2001 363s Return made up to 06/07/99; full list of members
11 Jan 2001 363s Return made up to 06/07/00; full list of members
29 Mar 2000 AA Full accounts made up to 31 July 1999
23 May 1999 AA Full accounts made up to 31 July 1998
16 Jul 1998 363s Return made up to 06/07/98; no change of members
22 Dec 1997 AA Full accounts made up to 31 July 1997
18 Jul 1997 363s Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
16 Dec 1996 AA Full accounts made up to 31 July 1996
16 Jul 1996 363s Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(288) ‐ Director's particulars changed
28 Jul 1995 287 Registered office changed on 28/07/95 from: pembroke house 7 brunswick square bristol BS2 8PE
28 Jul 1995 288 New director appointed
28 Jul 1995 288 New secretary appointed
28 Jul 1995 288 Director resigned
28 Jul 1995 288 Secretary resigned
06 Jul 1995 NEWINC Incorporation