Advanced company searchLink opens in new window

PS&N (PR) LIMITED

Company number 05065574

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)
25 Jun 2015 MR04 Satisfaction of charge 1 in full
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
21 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
25 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1
08 Apr 2014 CERTNM Company name changed bonhams credit LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-20
08 Apr 2014 CONNOT Change of name notice
19 Mar 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AP01 Appointment of Mr Geoffrey Ronald Davies as a director
25 Feb 2014 AP01 Appointment of Mr Robert Brooks as a director
25 Feb 2014 TM01 Termination of appointment of Hugh Watchorn as a director
25 Feb 2014 TM01 Termination of appointment of Matthew Girling as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
08 Mar 2012 AR01 Annual return made up to 30 June 2011 with full list of shareholders
27 May 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Sep 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
10 Mar 2010 AD03 Register(s) moved to registered inspection location
10 Mar 2010 CH01 Director's details changed for Hugh John Watchorn on 1 October 2009
10 Mar 2010 CH03 Secretary's details changed for Mr Christopher David Watson on 1 October 2009