PRESTIGE CAR SERVICE (PCS) LIMITED
Company number 06096425
- Company Overview for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- Filing history for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- People for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- Charges for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
- More for PRESTIGE CAR SERVICE (PCS) LIMITED (06096425)
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) |
---|---|---|---|
16 Feb 2012 | CH01 | Director's details changed for Allan Nicholas Sargent on 11 February 2012 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Oliver Matthew Rupert Stoner on 11 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Hugh Martin Stoner on 11 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Allan Nicholas Sargent on 11 February 2010 | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from the limes, finchdean waterlooville hampshire PO8 0AU | |
09 Jul 2009 | 288a | Secretary appointed karen reeve | |
09 Jul 2009 | 288b | Appointment terminated secretary hugh stoner | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
10 Mar 2009 | 288c | Director's change of particulars / oliver stoner / 01/02/2009 | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Feb 2008 | 88(2)R | Ad 12/03/07--------- £ si 100@1 | |
11 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
11 Feb 2008 | 288a | New director appointed | |
24 Sep 2007 | 288b | Director resigned | |
23 May 2007 | 395 | Particulars of mortgage/charge | |
25 Apr 2007 | MEM/ARTS | Memorandum and Articles of Association | |
25 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2007 | CERTNM | Company name changed blakedew 656 LIMITED\certificate issued on 07/03/07 | |
02 Mar 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |