Advanced company searchLink opens in new window

PRINWEST LIMITED

Company number 03681736

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)
27 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Finance arrangements/company business 03/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Mar 2017 MR04 Satisfaction of charge 1 in full
16 Mar 2017 MR01 Registration of charge 036817360002, created on 9 March 2017
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Craig Bernard Fishwick as a director on 21 April 2016
23 Mar 2016 AA Full accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
19 Apr 2015 AA Full accounts made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
03 Jun 2014 AA Full accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
06 Jun 2013 AA Full accounts made up to 31 August 2012
23 May 2013 CH03 Secretary's details changed for Mr Anwar Ibrahim Patel on 23 May 2013
23 May 2013 CH01 Director's details changed for Mr Anwar Ibrahim Patel on 23 May 2013
12 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 Sep 2012 AUD Auditor's resignation
07 Jun 2012 AA Full accounts made up to 31 August 2011
19 Jan 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for craig fishwick was registered on 19/1/2012
01 Nov 2011 AP01 Appointment of Mr Craig Bernard Fishwick as a director
  • ANNOTATION A second filed a/r for craig fishwick was registered on 19/01/2012
26 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 12/07/2011
25 Mar 2011 AA Full accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
16 Sep 2010 AD01 Registered office address changed from 69 Milkstone Road Rochdale Lancashire OL11 1NT on 16 September 2010
28 Jun 2010 AA Full accounts made up to 31 August 2009