PRIORY CAR & VAN HIRE LIMITED
Status | ACTIVE |
Company No. | 03776126 |
Category | Private Limited Company |
Incorporated | 24 May 1999 |
Age | 25 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
PRIORY CAR & VAN HIRE LIMITED is an active private limited company with number 03776126. It was incorporated 25 years, 8 days ago, on 24 May 1999. The company address is 17-19 Manchester Road, Northwich, CW9 5LY, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 16 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-16
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 16 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-16
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 16 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 16 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-06
Officer name: Emma Carter
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 16 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-16
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Saeed Latif
Change date: 2018-08-22
Documents
Gazette filings brought up to date
Date: 23 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Carter
Change date: 2018-08-22
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-22
Psc name: Ms Emma Carter
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Seed Latif
Change date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 16 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-16
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 16 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 16 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 16 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 16 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 16 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: 17-19 Manchester Road Northwich Cheshire CW9 8UA
Documents
Appoint person director company with name date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saeed Latif
Appointment date: 2012-03-30
Documents
Appoint person director company with name date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Carter
Appointment date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 16 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-16
Documents
Change account reference date company previous shortened
Date: 16 Jan 2012
Action Date: 16 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-16
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 20 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-09-30
Documents
Termination director company with name termination date
Date: 20 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Joseph Tucker
Termination date: 2011-09-16
Documents
Termination director company with name termination date
Date: 20 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alexander Stonier (Jnr)
Termination date: 2011-09-16
Documents
Termination secretary company with name termination date
Date: 20 Oct 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-09-16
Officer name: Robert Joseph Tucker
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Mr Robert Joseph Tucker
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members; amend
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members; amend
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/03/00
Documents
Legacy
Date: 20 Nov 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 15/06/99 from: 11 priory avenue northwich cheshire CW9 8UA
Documents
Legacy
Date: 02 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 02/06/99 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25 DURHAM TERRACE,,W2 5PB
Number: | 04226933 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LASHBROOK GARTH,HULL,HU4 7JG
Number: | 11637587 |
Status: | ACTIVE |
Category: | Private Limited Company |
KABIR MARKETING AND INNOVATION LTD
4 DACRE ROAD,LONDON,E13 0PS
Number: | 10334775 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 08679997 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON COOKER COMPANY LTD.
10 ST. HELENS ROAD,SWANSEA,SA1 4AW
Number: | 08118791 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLUEPIG COTTAGE,GRANTHAM,NG31 6RE
Number: | 11284994 |
Status: | ACTIVE |
Category: | Private Limited Company |