- Company Overview for PRECIS (1136) LIMITED (02714156)
- Filing history for PRECIS (1136) LIMITED (02714156)
- People for PRECIS (1136) LIMITED (02714156)
- Registers for PRECIS (1136) LIMITED (02714156)
- More for PRECIS (1136) LIMITED (02714156)
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) |
---|---|---|---|
18 Jun 2014 | AD02 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom | |
30 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
20 May 2014 | AD04 | Register(s) moved to registered office address | |
25 Mar 2014 | AP01 | Appointment of Kenneth Russell Johns as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Michael Duffey as a director | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
18 Jun 2012 | AD02 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom | |
28 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
26 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2011 | AD02 | Register inspection address has been changed | |
24 Aug 2011 | AD01 | Registered office address changed from , First Floor, Abbots House Abbey Street, Reading, Berkshire, RG1 3BD on 24 August 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
15 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
05 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
30 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
05 Nov 2009 | TM02 | Termination of appointment of Boyes Turner Secretaries Limited as a secretary | |
15 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
12 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
05 Jun 2009 | 288b | Appointment terminated director peter mcnamara | |
14 Jul 2008 | 363a | Return made up to 13/05/08; full list of members | |
03 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
25 Jun 2008 | 288c | Director's change of particulars / peter mcnamara / 24/07/2007 | |
16 Jun 2008 | 288a | Director appointed michael stephen duffey |