- Company Overview for PRIME ENDOSCOPY (BRISTOL) LIMITED (06947165)
- Filing history for PRIME ENDOSCOPY (BRISTOL) LIMITED (06947165)
- People for PRIME ENDOSCOPY (BRISTOL) LIMITED (06947165)
- Charges for PRIME ENDOSCOPY (BRISTOL) LIMITED (06947165)
- More for PRIME ENDOSCOPY (BRISTOL) LIMITED (06947165)
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
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
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
|
|
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
|
|
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 |