Advanced company searchLink opens in new window

PREW LIMITED

Company number 07156107

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)
24 Oct 2012 AUD Auditor's resignation
24 Sep 2012 AUD Auditor's resignation
15 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 31 July 2011
19 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 July 2011
18 May 2011 TM01 Termination of appointment of Andrew Soye as a director
18 May 2011 AP01 Appointment of Mr Robert Edgar Blase as a director
18 May 2011 AP01 Appointment of Mr David Cowan as a director
06 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Matthew Faraday as a director
06 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 AP03 Appointment of Gareth Downes as a secretary
19 Feb 2010 TM01 Termination of appointment of Loviting Limited as a director
19 Feb 2010 AP01 Appointment of Mathew Faraday as a director
19 Feb 2010 AP01 Appointment of Andrew James Soye as a director
19 Feb 2010 TM02 Termination of appointment of Sisec Limited as a secretary
19 Feb 2010 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director
19 Feb 2010 TM01 Termination of appointment of Michael Seymour as a director
17 Feb 2010 CERTNM Company name changed annabel lending LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
12 Feb 2010 NEWINC Incorporation