Advanced company searchLink opens in new window

PROVINCIAL ASSESSORS LIMITED

Company number 02810561

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)
18 Sep 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 MR04 Satisfaction of charge 028105610008 in full
18 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Kenneth Stanley Mccall as a director on 31 December 2018
25 Oct 2018 MR01 Registration of charge 028105610008, created on 19 October 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 AP01 Appointment of Luc Etienne Peligry as a director on 15 August 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Mar 2017 AP01 Appointment of Mr Stuart Gordon Owens as a director on 15 March 2017
09 Mar 2017 CH01 Director's details changed for Kenneth Stanley Mccall on 1 March 2017
25 Nov 2016 MR01 Registration of charge 028105610007, created on 22 November 2016
22 Sep 2016 MR01 Registration of charge 028105610006, created on 20 September 2016
13 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 MR01 Registration of charge 028105610005, created on 4 May 2016
19 Apr 2016 AD04 Register(s) moved to registered office address James House 55 Welford Road Leicester Leicestershire LE2 7AR
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
29 Feb 2016 AD03 Register(s) moved to registered inspection location Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
29 Feb 2016 AD02 Register inspection address has been changed to Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
02 Sep 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
04 Nov 2014 MR04 Satisfaction of charge 2 in full
04 Nov 2014 MR04 Satisfaction of charge 1 in full
08 Oct 2014 MR01 Registration of charge 028105610004, created on 1 October 2014