- Company Overview for TONY PRYCE RETAIL LIMITED (04856462)
- Filing history for TONY PRYCE RETAIL LIMITED (04856462)
- People for TONY PRYCE RETAIL LIMITED (04856462)
- Charges for TONY PRYCE RETAIL LIMITED (04856462)
- More for TONY PRYCE RETAIL LIMITED (04856462)
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) |
---|---|---|---|
08 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Alan James Mcivor on 10 May 2012 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2011 | SH08 | Change of share class name or designation | |
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | AP01 | Appointment of Adrian David Gilbert as a director | |
15 Jul 2011 | AP01 | Appointment of Joanne Elizabeth Giblett as a director | |
26 May 2011 | AA | Accounts for a dormant company made up to 30 March 2011 | |
23 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
05 Apr 2011 | CERTNM |
Company name changed mantra brands LIMITED\certificate issued on 05/04/11
|
|
28 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
28 Mar 2011 | CH03 | Secretary's details changed for Alan James Mcivor on 28 March 2011 | |
08 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
20 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
06 Jun 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
04 Dec 2008 | 288a | Director appointed dr ronald samann | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from unit 5 pegasus house pegasus court olympus avenue tachbrook park warwick warwickshire CV34 6LW | |
04 Nov 2008 | 288b | Appointment terminated director and secretary richard stanforth | |
04 Nov 2008 | 288b | Appointment terminated director paul stanforth | |
04 Nov 2008 | 288a | Director and secretary appointed alan james mcivor |