Advanced company searchLink opens in new window

PRIOUS TWO LIMITED

Company number 03112577

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)
19 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 52,702
19 Oct 2015 CH01 Director's details changed for Mr Neil Smillie on 1 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 CERTNM Company name changed fletcher dealership LIMITED\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 52,702
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 52,702
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
28 Sep 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 June 2010
26 Aug 2010 TM02 Termination of appointment of Neil Smillie as a secretary
16 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
17 Nov 2009 AD01 Registered office address changed from C/O Jolliffecork 33 George Street Wakefield Yorkshire WF1 1LX on 17 November 2009
15 Sep 2009 288c Director and secretary's change of particulars / neil smillie / 01/07/2009
15 Sep 2009 288c Director and secretary's change of particulars / neil smillie / 01/07/2009
02 Apr 2009 363a Return made up to 04/10/08; no change of members