- Company Overview for PRIDEN ENGINEERING LIMITED (04315304)
- Filing history for PRIDEN ENGINEERING LIMITED (04315304)
- People for PRIDEN ENGINEERING LIMITED (04315304)
- Charges for PRIDEN ENGINEERING LIMITED (04315304)
- More for PRIDEN ENGINEERING LIMITED (04315304)
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) |
---|---|---|---|
27 Apr 2017 | TM01 | Termination of appointment of Andrew Michael Fordham as a director on 6 March 2017 | |
09 Mar 2017 | MR01 | Registration of charge 043153040007, created on 6 March 2017 | |
09 Jan 2017 | AA | Full accounts made up to 30 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 30 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
07 Apr 2015 | AA | Full accounts made up to 30 March 2014 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
25 Apr 2014 | MR01 | Registration of charge 043153040006 | |
19 Feb 2014 | MR01 | Registration of charge 043153040005 | |
18 Feb 2014 | TM01 | Termination of appointment of Ivan Moden as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Colin Prior as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Leslie Walker as a director | |
13 Feb 2014 | MR01 | Registration of charge 043153040004 | |
08 Feb 2014 | MR01 | Registration of charge 043153040003 | |
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
14 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
11 Dec 2012 | CH03 | Secretary's details changed for Stuart Warren on 31 October 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr Kevin Walker as a director | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 |