PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Company number 05992336
- Company Overview for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED (05992336)
- Filing history for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED (05992336)
- People for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED (05992336)
- Charges for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED (05992336)
- More for PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED (05992336)
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 Nov 2013 | SH02 |
Statement of capital on 5 June 2013
|
|
02 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
07 May 2013 | AP01 | Appointment of Ms Ruth Karen Chapman as a director | |
23 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
10 Jul 2012 | AP01 | Appointment of Mr Adrian Daniel Pym as a director | |
15 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
17 Aug 2011 | SH03 | Purchase of own shares. | |
17 Aug 2011 | SH03 | Purchase of own shares. | |
10 Feb 2011 | TM01 | Termination of appointment of John Mcdonald as a director | |
20 Jan 2011 | AD02 | Register inspection address has been changed | |
14 Jan 2011 | AD01 | Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES on 14 January 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
03 Dec 2010 | SH03 | Purchase of own shares. | |
03 Dec 2010 | SH03 | Purchase of own shares. | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Jan 2010 | AP01 | Appointment of Mr John Clifford Barrett as a director | |
14 Jan 2010 | AP01 | Appointment of Mr John Andrew Osborne as a director | |
14 Jan 2010 | AP01 | Appointment of Mr John Stewart Mcdonald as a director | |
08 Jan 2010 | CERTNM |
Company name changed prime coventry LIMITED\certificate issued on 08/01/10
|
|
24 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
11 Nov 2009 | CONNOT | Change of name notice | |
29 Oct 2009 | CH01 | Director's details changed for Mr Morgan Davies on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Laurence Moore on 1 October 2009 |