PRIME ENDOSCOPY (BRISTOL) LIMITED

Beechwood Hall Beechwood Hall, High Wycombe, HP11 1JL, Buckinghamshire
StatusACTIVE
Company No.06947165
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

PRIME ENDOSCOPY (BRISTOL) LIMITED is an active private limited company with number 06947165. It was incorporated 14 years, 10 months, 2 days ago, on 29 June 2009. The company address is Beechwood Hall Beechwood Hall, High Wycombe, HP11 1JL, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069471650002

Charge creation date: 2023-04-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069471650001

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Sean Paul Farnell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Webb

Appointment date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2022

Action Date: 28 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-28

Capital : 317,064 GBP

Documents

View document PDF

Confirmation statement

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Original description: 29/06/22 Statement of Capital gbp 317064

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Scott

Appointment date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Petrie

Termination date: 2022-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stevan Fox

Termination date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Resolution

Date: 06 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Geoffrey Searle

Appointment date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Sarah Louise Cummings

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adam Hart Cohen

Termination date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maneesh Madan

Termination date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Petrie

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr Richard James Bradford

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maneesh Madan

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Sedgwick-Taylor

Termination date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Inhealth Endoscopy Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069471650001

Charge creation date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-15

Officer name: Sarah Louise Bricknell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Dr Michael Adam Hart Cohen

Documents

Capital allotment shares

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Spence

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hamilton Entrican

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adam Hart Cohen

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stevan Fox

Appointment date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Horbury

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Sarah Louise Cummings

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Pearce

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Sedgwick-Taylor

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Horbury

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Carter

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Ward-Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Edward Carter

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Louise Bricknell

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Curran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Robert Curran

Change date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Heather Joy Pearce

Change date: 2012-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2011

Action Date: 31 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-31

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 30 Gay Street Bath BA1 2PA United Kingdom

Change date: 2011-02-22

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Joy Pearce

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Curran

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ronald Patrick Ward-Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: 30 Gay Street Bristol BA1 2PA

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.A. ALBIN & SONS LIMITED

ARTHUR STANLEY HOUSE,LONDON,SE16 2TN

Number:01006487
Status:ACTIVE
Category:Private Limited Company

HILLTOP RESTAURANT (FIRSDOWN) LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:06387223
Status:ACTIVE
Category:Private Limited Company

J.H.ASHWORTH & SON LIMITED

KINGSTON MILLS,HYDE,SK14 2BZ

Number:00416786
Status:ACTIVE
Category:Private Limited Company

REVERSE IMAGE NORTH LTD

UNIT 23 CANALOT STUDIOS,LONDON,W10 5BN

Number:09918734
Status:ACTIVE
Category:Private Limited Company

SAMWISE SOLUTIONS LIMITED

3 POST OFFICE LANE,MORETON IN MARSH,GL56 9JZ

Number:02507600
Status:ACTIVE
Category:Private Limited Company

SECUREWRIGHT SOLUTIONS LTD

36 MELROSE,BRACKNELL,RG12 7LE

Number:11761441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source