- Company Overview for PRIME MOLASSES LIMITED (03814050)
- Filing history for PRIME MOLASSES LIMITED (03814050)
- People for PRIME MOLASSES LIMITED (03814050)
- Charges for PRIME MOLASSES LIMITED (03814050)
- More for PRIME MOLASSES LIMITED (03814050)
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) |
---|---|---|---|
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
04 Aug 2023 | CH01 | Director's details changed for Mr Daniel Charles Hughes on 4 August 2023 | |
04 Aug 2023 | CH03 | Secretary's details changed for Andrew Hislop on 4 August 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Ahrend Luhr Pergande as a director on 30 June 2023 | |
25 Jun 2023 | AP01 | Appointment of Christian Kirsch as a director on 15 June 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Brian Doran as a director on 1 January 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to 5C Business Park 1 Concorde Drive Clevedon Bristol BS21 6UH on 8 December 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
11 Oct 2021 | AP03 | Appointment of Andrew Hislop as a secretary on 30 September 2021 | |
11 Oct 2021 | TM02 | Termination of appointment of Rob Tipping as a secretary on 30 September 2021 | |
18 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Daniel Charles Hughes on 1 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of John Michael Hughes as a director on 31 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 18 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
03 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Daniel Charles Hughes as a director on 1 January 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates |