- Company Overview for PREVAIL ENGINEERING LIMITED (07455388)
- Filing history for PREVAIL ENGINEERING LIMITED (07455388)
- People for PREVAIL ENGINEERING LIMITED (07455388)
- More for PREVAIL ENGINEERING LIMITED (07455388)
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) |
---|---|---|---|
29 Jun 2016 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 94 Bransty Road Whitehaven Cumbria CA28 6HE on 29 June 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | CH03 | Secretary's details changed for Mrs Pamela Bramley on 1 November 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Stuart Bramley on 1 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014
Statement of capital on 2014-12-02
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
03 Sep 2013 | AP03 | Appointment of Mrs Pamela Bramley as a secretary | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
30 Nov 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
30 Nov 2010 | NEWINC |
Incorporation
|