- Company Overview for PREZOLA LIMITED (07630238)
- Filing history for PREZOLA LIMITED (07630238)
- People for PREZOLA LIMITED (07630238)
- Charges for PREZOLA LIMITED (07630238)
- Registers for PREZOLA LIMITED (07630238)
- More for PREZOLA LIMITED (07630238)
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) |
---|---|---|---|
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 May 2017 | AD03 | Register(s) moved to registered inspection location 37 Great Pulteney Street Bath BA2 4DA | |
23 May 2017 | AD02 | Register inspection address has been changed to 37 Great Pulteney Street Bath BA2 4DA | |
17 May 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 October 2013
|
|
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2011
|
|
12 Apr 2017 | MR01 | Registration of charge 076302380002, created on 10 April 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Alison Jane Beaven on 30 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mr Dominic Lee Beaven on 30 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Alison Jane Beaven on 30 March 2017 | |
26 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 11 May 2016 | |
20 Dec 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
12 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-12
Statement of capital on 2017-01-26
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Mrs Alison Jane Beaven on 12 May 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Dominic Lee Beaven on 12 May 2015 | |
16 Nov 2015 | MA | Memorandum and Articles of Association | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AP01 | Appointment of Mr Stuart William Anderton as a director on 14 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Ms Katherine Claire Raderecht as a director on 14 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Philip Leslie Michael Horrigan as a director on 14 October 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Dec 2014 | MR01 | Registration of charge 076302380001, created on 2 December 2014 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|