Advanced company searchLink opens in new window

PRIME ENDOSCOPY (BRISTOL) LIMITED

Company number 06947165

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)
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2
17 Apr 2015 TM01 Termination of appointment of Richard William Spence as a director on 1 April 2015
17 Apr 2015 TM01 Termination of appointment of John Hamilton Entrican as a director on 1 April 2015
17 Apr 2015 TM01 Termination of appointment of Michael Adam Hart Cohen as a director on 1 April 2015
13 Jan 2015 AP01 Appointment of Dr Stevan Fox as a director on 24 June 2014
14 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
20 Jun 2014 AA Full accounts made up to 30 September 2013
12 Jun 2014 TM01 Termination of appointment of John Horbury as a director
04 Feb 2014 AP01 Appointment of Mrs Alice Sarah Louise Cummings as a director
07 Nov 2013 TM01 Termination of appointment of Heather Pearce as a director
06 Nov 2013 AP01 Appointment of Mr Stuart James Sedgwick-Taylor as a director
11 Oct 2013 AP01 Appointment of Mr John Peter Horbury as a director
11 Oct 2013 TM01 Termination of appointment of Patrick Carter as a director
11 Oct 2013 TM01 Termination of appointment of Ronald Ward-Booth as a director
29 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
17 Jun 2013 AA Full accounts made up to 30 September 2012
03 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Patrick Edward Carter as a director
17 Apr 2012 AP03 Appointment of Ms Sarah Louise Bricknell as a secretary
13 Apr 2012 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
13 Apr 2012 AD01 Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 13 April 2012
03 Apr 2012 TM01 Termination of appointment of Philip Curran as a director
08 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jan 2012 CH01 Director's details changed for Mr Philip Robert Curran on 16 January 2012