- Company Overview for PRESTWICK INVESTMENTS LIMITED (06575394)
- Filing history for PRESTWICK INVESTMENTS LIMITED (06575394)
- People for PRESTWICK INVESTMENTS LIMITED (06575394)
- More for PRESTWICK INVESTMENTS LIMITED (06575394)
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) |
---|---|---|---|
29 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Mr Nicholas John Hamilton on 25 April 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
14 May 2012 | AD01 | Registered office address changed from C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF United Kingdom on 14 May 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 24 March 2011 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for John Hamilton on 1 January 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Mr Nicholas John Hamilton on 1 January 2010 | |
03 Nov 2009 | AD01 | Registered office address changed from Michael Kapnisi & Company Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 3 November 2009 | |
29 Sep 2009 | 288b | Appointment terminated director paul hamilton | |
26 May 2009 | 363a | Return made up to 24/04/09; full list of members | |
13 Jan 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
13 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 | |
25 Jun 2008 | 88(2) | Ad 23/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
21 Jun 2008 | CERTNM | Company name changed paintbold LIMITED\certificate issued on 23/06/08 | |
17 Jun 2008 | 288b | Appointment terminated director instant companies LIMITED | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 1 mitchell lane bristol BS1 6BU | |
11 Jun 2008 | 288a | Director appointed nicholas john hamilton | |
11 Jun 2008 | 288a | Director appointed john hamilton |