Advanced company searchLink opens in new window

TONY PRYCE RETAIL LIMITED

Company number 04856462

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)
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
  • GBP 50,000
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
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