- Company Overview for PRM NEWAGE LIMITED (06656506)
- Filing history for PRM NEWAGE LIMITED (06656506)
- People for PRM NEWAGE LIMITED (06656506)
- Charges for PRM NEWAGE LIMITED (06656506)
- More for PRM NEWAGE LIMITED (06656506)
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
|
|
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
|
|
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
|
|
10 Jun 2014 | CERTNM |
Company name changed prm marine LIMITED\certificate issued on 10/06/14
|
|
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
|
|
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 |