- Company Overview for PROVISION UK LIMITED (06827783)
- Filing history for PROVISION UK LIMITED (06827783)
- People for PROVISION UK LIMITED (06827783)
- Charges for PROVISION UK LIMITED (06827783)
- Insolvency for PROVISION UK LIMITED (06827783)
- More for PROVISION UK LIMITED (06827783)
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) |
---|---|---|---|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
06 Mar 2012 | SH02 | Sub-division of shares on 24 February 2012 | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 February 2012
|
|
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Mr John Mark Healey on 1 January 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Simon Richard Brenchley on 1 January 2010 | |
11 Mar 2010 | CH03 | Secretary's details changed for John Mark Healey on 1 January 2010 | |
25 Sep 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from peel walker c/o s cousen 11 victoria road elland west yorkshire HX5 0AE | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from new court gibson booth new court abbey road north shepley huddersfield west yorkshire HD8 8BJ | |
23 Feb 2009 | NEWINC | Incorporation |