Advanced company searchLink opens in new window

PROVIDORE LIMITED

Company number 04504244

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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