- Company Overview for PRESTIGE BRANDS (UK) LIMITED (03944055)
- Filing history for PRESTIGE BRANDS (UK) LIMITED (03944055)
- People for PRESTIGE BRANDS (UK) LIMITED (03944055)
- More for PRESTIGE BRANDS (UK) LIMITED (03944055)
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) |
---|---|---|---|
06 Sep 2016 | TM01 | Termination of appointment of David Marberger as a director on 4 August 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Samuel Cowley as a director on 3 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Feb 2016 | AP01 | Appointment of Mr. Samuel Cowley as a director on 29 February 2012 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Ronald Lombardi on 1 June 2015 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr. David Marberger as a director on 28 October 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/O Sally Walton Office B 57 High Street Yatton Somerset BS49 4EQ to 46 High Street Yatton Bristol BS49 4HJ on 7 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Matthew Mannelly as a director on 1 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
02 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from C/O Sally Walton 3 Scotlands Drive Farnham Common Slough Berkshire SL2 3ES on 1 April 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Ronald Lombardi on 13 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Matthew Mannelly on 13 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Matthew Mannelly on 13 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Ronald Lombardi on 13 March 2013 | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Jul 2012 | AUD | Auditor's resignation | |
14 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Eric Klee as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Eric Klee as a secretary | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 |