Advanced company searchLink opens in new window

CHRIS PRINCE LTD

Company number 07093110

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)
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
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
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
  • GBP 10
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
  • GBP 1
03 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
02 Dec 2009 NEWINC Incorporation