- Company Overview for PROVIDORE LIMITED (04504244)
- Filing history for PROVIDORE LIMITED (04504244)
- People for PROVIDORE LIMITED (04504244)
- Insolvency for PROVIDORE LIMITED (04504244)
- Registers for PROVIDORE LIMITED (04504244)
- More for PROVIDORE LIMITED (04504244)
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 Sep 2017 | AP01 | Appointment of Kathryn Louise Richmond as a director on 1 September 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
11 Jul 2017 | TM01 | Termination of appointment of Mark Christian David Swanwick as a director on 3 July 2017 | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
20 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
20 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
20 Jul 2016 | AD02 | Register inspection address has been changed to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
30 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr Mark Christian David Swanwick on 27 July 2015 | |
25 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
27 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
08 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
21 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
21 Jan 2011 | TM01 | Termination of appointment of Anthony Wood as a director | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7RJ on 18 March 2010 | |
26 Feb 2010 | CH01 | Director's details changed for John Curran Mills Richmond on 18 February 2010 |