Advanced company searchLink opens in new window

PRM NEWAGE LIMITED

Company number 06656506

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)
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 100
20 Apr 2016 AA Accounts for a small company made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
26 May 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 CH01 Director's details changed for Mr Robert John Turner on 12 March 2015
12 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
10 Jun 2014 CERTNM Company name changed prm marine LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
10 Jun 2014 CONNOT Change of name notice
24 Mar 2014 AA Accounts for a small company made up to 31 December 2013
27 Nov 2013 CH01 Director's details changed for Mr Colin Anthony Howell on 26 November 2013
27 Nov 2013 CH01 Director's details changed for Mr Robert John Turner on 26 November 2013
26 Nov 2013 AD01 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England on 26 November 2013
29 Aug 2013 MR01 Registration of charge 066565060007
08 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5
10 Jul 2013 MR01 Registration of charge 066565060006
10 Jul 2013 MR01 Registration of charge 066565060005
13 May 2013 AA Accounts for a small company made up to 31 December 2012
11 May 2013 MR01 Registration of charge 066565060004
07 May 2013 CH01 Director's details changed for Robert Turner on 1 May 2013
07 May 2013 CH01 Director's details changed for Mr Colin Anthony Howell on 1 May 2013
07 May 2013 TM02 Termination of appointment of Garry Gillespie as a secretary
07 May 2013 AD01 Registered office address changed from Barlow Road Aldermans Green Industrial Estate Coventry Warwickshire CV2 2LD on 7 May 2013
16 Aug 2012 TM01 Termination of appointment of Garry Gillespie as a director
16 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Garry Gillespie as a director