- Company Overview for JOHN PREST & CO (04698713)
- Filing history for JOHN PREST & CO (04698713)
- People for JOHN PREST & CO (04698713)
- More for JOHN PREST & CO (04698713)
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) |
---|---|---|---|
22 Mar 2010 | CC04 | Statement of company's objects | |
23 Feb 2010 | AP01 | Appointment of Mr Mark Lewis John Prest as a director | |
20 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
10 Apr 2008 | 288b | Appointment terminated secretary nigel simmonds | |
19 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
03 Apr 2007 | 363a | Return made up to 14/03/07; full list of members | |
15 Mar 2006 | 363a | Return made up to 14/03/06; full list of members | |
17 Mar 2005 | 363s | Return made up to 14/03/05; full list of members | |
06 Apr 2004 | 363s | Return made up to 14/03/04; full list of members | |
05 Feb 2004 | 225 | Accounting reference date shortened from 31/03/04 to 31/12/03 | |
30 May 2003 | 287 | Registered office changed on 30/05/03 from: stamford house, 65 high street northallerton north yorkshire DL7 8EG | |
31 Mar 2003 | 288b | Secretary resigned | |
31 Mar 2003 | 288b | Director resigned | |
31 Mar 2003 | 288a | New secretary appointed | |
31 Mar 2003 | 288a | New director appointed | |
31 Mar 2003 | 287 | Registered office changed on 31/03/03 from: 12 york place leeds west yorkshire LS1 2DS | |
14 Mar 2003 | NEWINC | Incorporation |