- Company Overview for PRIME ACCOUNTS LIMITED (05982652)
- Filing history for PRIME ACCOUNTS LIMITED (05982652)
- People for PRIME ACCOUNTS LIMITED (05982652)
- More for PRIME ACCOUNTS LIMITED (05982652)
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) |
---|---|---|---|
20 Jun 2016 | AD01 | Registered office address changed from 39 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ to Unit 6C Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 20 June 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
26 Aug 2015 | AD01 | Registered office address changed from 3 Cricket View Clowne Chesterfield Derbyshire S43 4UE to 39 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ on 26 August 2015 | |
13 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Mr Wayne Plaister on 30 October 2010 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Sep 2011 | AD01 | Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield S43 4DQ on 25 September 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
03 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
22 Jul 2010 | AAMD | Amended accounts made up to 30 April 2010 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
26 Feb 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 | |
30 Jan 2009 | 363a | Return made up to 30/10/08; full list of members | |
30 Jan 2009 | 288b | Appointment terminated secretary michael plaister | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Dec 2007 | 363a | Return made up to 30/10/07; full list of members |