Advanced company searchLink opens in new window

PRODUCT ASSESSMENT AND RELIABILITY CENTRE LIMITED

Company number 03844095

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)
17 Aug 2017 AP02 Appointment of Sopemea Sas as a director on 19 July 2017
27 Jul 2017 TM01 Termination of appointment of Alan Dykes as a director on 19 July 2017
27 Jul 2017 TM02 Termination of appointment of Oss Secretaries Limited as a secretary on 19 July 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 MR01 Registration of charge 038440950005, created on 3 May 2017
05 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 CH01 Director's details changed for Mr Andres Lobato on 28 October 2015
25 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 34,022
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AD01 Registered office address changed from Unit 11 Caddsdown Industrial Park Clovelly Road Bideford Devon EX39 3DX to Unit 4 Alverdiscott Road Industrial Estate Unit 4 Alverdiscott Road Industrial Estate Bideford Devon EX39 4LQ on 13 January 2015
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 34,022
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
25 Sep 2013 SH06 Cancellation of shares. Statement of capital on 25 September 2013
  • GBP 34,022
07 Sep 2013 MR04 Satisfaction of charge 1 in full
20 Aug 2013 MR01 Registration of charge 038440950004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Aug 2013 MR04 Satisfaction of charge 2 in full
19 Jul 2013 MR01 Registration of charge 038440950003
14 May 2013 CH01 Director's details changed for Mr Alan Dykes on 14 May 2013
29 Apr 2013 SH03 Purchase of own shares.
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 TM01 Termination of appointment of David Avery as a director
06 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares