Advanced company searchLink opens in new window

PRAYBOURNE LIMITED

Company number 01421991

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)
11 Oct 2010 CH01 Director's details changed for Mr Ian Arthur Jukes on 1 October 2009
11 Oct 2010 AD01 Registered office address changed from Unit 11 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP on 11 October 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AP01 Appointment of Mr Stuart Jukes as a director
28 Jul 2009 363a Return made up to 28/07/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2008 363a Return made up to 28/07/08; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Sep 2007 288c Director's particulars changed
04 Sep 2007 288c Secretary's particulars changed;director's particulars changed
04 Sep 2007 363a Return made up to 28/07/07; full list of members
31 Jul 2007 287 Registered office changed on 31/07/07 from: alliance house fishing line road redditch worcestershire B97 6EE
03 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Nov 2006 403a Declaration of satisfaction of mortgage/charge
25 Nov 2006 403a Declaration of satisfaction of mortgage/charge
23 Oct 2006 363a Return made up to 28/07/06; full list of members
13 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
04 Aug 2005 363a Return made up to 28/07/05; full list of members
03 Aug 2005 288b Director resigned
11 Nov 2004 395 Particulars of mortgage/charge
01 Nov 2004 288c Director's particulars changed
27 Oct 2004 AA Total exemption small company accounts made up to 31 March 2004
09 Aug 2004 363s Return made up to 28/07/04; full list of members
16 Mar 2004 287 Registered office changed on 16/03/04 from: heming road washford industrial estate redditch worcs B98 0II