- Company Overview for PRISTINE CEILINGS LIMITED (06731899)
- Filing history for PRISTINE CEILINGS LIMITED (06731899)
- People for PRISTINE CEILINGS LIMITED (06731899)
- More for PRISTINE CEILINGS LIMITED (06731899)
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) |
---|---|---|---|
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Jan 2012 | AD01 | Registered office address changed from Windsor House 26 Mostyn Avenue Craig-Y-Don Llandudno LL30 1YY on 20 January 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Virginia Nicole Lorna Hensen on 23 October 2010 | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
12 May 2010 | CH03 | Secretary's details changed for Virginia Nicole Lorna Pierce on 23 October 2008 | |
12 May 2010 | CH01 | Director's details changed for Virginia Nicole Lorna Pierce on 23 October 2008 | |
16 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Virginia Nicole Lorna Pierce on 23 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Robert Emrys Pierce on 23 October 2009 | |
04 Dec 2008 | 88(2) | Ad 24/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
04 Dec 2008 | 288a | Director and secretary appointed virginia nicole lorna pierce | |
04 Dec 2008 | 288a | Director appointed robert emrys pierce | |
29 Oct 2008 | 288b | Appointment terminated secretary jpcors LIMITED | |
29 Oct 2008 | 288b | Appointment terminated director graham gardner | |
23 Oct 2008 | NEWINC | Incorporation |