P R SERVICES (ESSEX) LIMITED
Status | ACTIVE |
Company No. | 04256834 |
Category | Private Limited Company |
Incorporated | 23 Jul 2001 |
Age | 22 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
P R SERVICES (ESSEX) LIMITED is an active private limited company with number 04256834. It was incorporated 22 years, 10 months, 12 days ago, on 23 July 2001. The company address is Swiss House Beckingham Business Park, Beckingham Street Swiss House Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, Essex.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Capital allotment shares
Date: 04 Sep 2018
Action Date: 30 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-30
Capital : 121,999 GBP
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Robert Smith
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Kingsley (Grays) Limited
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Change person secretary company with change date
Date: 23 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Vivian Frances Smith
Change date: 2015-08-25
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert Smith
Change date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change account reference date company previous extended
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-06
Old address: 11 Queens Road Brentwood Essex CM14 4HE
New address: Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Paul Robert Smith
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: carlton house 101 new london road chelmsford essex CM2 opp
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/05/04--------- £ si 21999@1=21999 £ ic 1/22000
Documents
Legacy
Date: 09 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/05/04
Documents
Resolution
Date: 09 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/03; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/02; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: c/o carlton baker clarks greenwood house 91-99 new london road chelmsford CM2 0PP
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 21/08/01 from: greenwood house, new london road chelmsford essex CM2 0PP
Documents
Certificate change of name company
Date: 16 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inchwhite LTD\certificate issued on 16/08/01
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 07/08/01 from: 39A leicester road salford M7 4AS
Documents
Some Companies
EXIMIUS PROPERTY MANAGEMENT LTD
THE STABLES RAYGILL,KEIGHLEY,BD20 8HH
Number: | 10017106 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYHILL,LYNDHURST,SO43 7DD
Number: | 08990144 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BANK,STOKE-ON-TRENT,ST4 1NH
Number: | 11058317 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARVIN ARCHITECTURAL (U.K.) LIMITED
CANAL HOUSE,BRENTFORD,TW8 8BD
Number: | 03779348 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FORTROSE GARDENS,LONDON,SW2 4HU
Number: | 08899188 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAELAN, DRURY LANE,MOLD,CH7 4SJ
Number: | 05712193 |
Status: | ACTIVE |
Category: | Private Limited Company |