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)
27 Mar 2012 AA Accounts for a small company made up to 31 December 2011
09 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
31 May 2011 AA Accounts for a small company made up to 31 December 2010
16 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Robert Turner on 25 July 2010
31 Mar 2010 AA Accounts for a small company made up to 31 December 2009
17 Sep 2009 363a Return made up to 25/07/09; full list of members
25 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
12 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
12 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
17 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Feb 2009 288a Secretary appointed garry gillespie
10 Feb 2009 288b Appointment terminated secretary two (company secretary) LIMITED
31 Jan 2009 288a Director appointed garry gillespie
22 Dec 2008 88(2) Ad 19/11/08\gbp si 3@1=3\gbp ic 2/5\
22 Dec 2008 287 Registered office changed on 22/12/2008 from 41 church street birmingham B3 2RT
24 Oct 2008 MEM/ARTS Memorandum and Articles of Association
24 Oct 2008 88(2) Ad 20/10/08\gbp si 1@1=1\gbp ic 1/2\
24 Oct 2008 288b Appointment terminated director jeremy parkin
24 Oct 2008 288a Director appointed colin howell
24 Oct 2008 288a Director appointed robert turner
22 Oct 2008 CERTNM Company name changed twp (newco) 59 LIMITED\certificate issued on 22/10/08
25 Jul 2008 NEWINC Incorporation