- Company Overview for CHRIS PRINCE LTD (07093110)
- Filing history for CHRIS PRINCE LTD (07093110)
- People for CHRIS PRINCE LTD (07093110)
- More for CHRIS PRINCE LTD (07093110)
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 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2011 | CERTNM |
Company name changed fisher restoration parts LTD\certificate issued on 06/12/11
|
|
05 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from C/O Fisher Restoration Building 326 Unit 10 Rushock Trading Estate Droitwich Worcestershire WR9 0NR on 22 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Mr Christopher Thomas Prince on 22 August 2011 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of Stephen Wilson as a director | |
21 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Mr Christopher Thomas Prince on 2 December 2010 | |
18 Dec 2010 | CH01 | Director's details changed for Mr Stephen Peter Wilson on 2 December 2010 | |
04 Nov 2010 | CERTNM |
Company name changed alvisparts LIMITED\certificate issued on 04/11/10
|
|
14 Apr 2010 | AP03 | Appointment of Mr Mark Taylor as a secretary | |
14 Apr 2010 | AD01 | Registered office address changed from Castell Forwyn Abermule Montgomery SY15 6JH United Kingdom on 14 April 2010 | |
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 13 April 2010
|
|
13 Apr 2010 | AP01 | Appointment of Mr Stephen Wilson as a director | |
02 Mar 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
06 Dec 2009 | AP01 | Appointment of Mr Christopher Thomas Prince as a director | |
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 4 December 2009
|
|
03 Dec 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Dec 2009 | NEWINC | Incorporation |