- Company Overview for PROMETHEUS BOUND LIMITED (06849351)
- Filing history for PROMETHEUS BOUND LIMITED (06849351)
- People for PROMETHEUS BOUND LIMITED (06849351)
- More for PROMETHEUS BOUND LIMITED (06849351)
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) |
---|---|---|---|
17 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
31 Mar 2010 | CH04 | Secretary's details changed for Brannans (Southend) Limited on 1 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Marie Adelaide Grizella Stevens on 17 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Richard Miles William Sunderland on 17 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Susan Jennifer Williams on 17 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from 617/619 London Road Westcliff-on-Sea Essex SS0 9PE England on 31 March 2010 | |
25 Jun 2009 | 288a | Director appointed richard miles william sunderland | |
15 Apr 2009 | 88(2) | Ad 19/03/09\gbp si 199@1=199\gbp ic 1/200\ | |
15 Apr 2009 | 288b | Appointment terminated director philip warburton | |
15 Apr 2009 | 288a | Director appointed susan jennifer williams | |
15 Apr 2009 | 288a | Director appointed marie adelaide grizella stevens | |
17 Mar 2009 | NEWINC | Incorporation |