DM PROSSER LIMITED
Status | ACTIVE |
Company No. | 07260694 |
Category | Private Limited Company |
Incorporated | 20 May 2010 |
Age | 14 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
DM PROSSER LIMITED is an active private limited company with number 07260694. It was incorporated 14 years, 12 days ago, on 20 May 2010. The company address is Kings Arms Vaults Kings Arms Vaults, Brecon, LD3 7EF, Powys.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Douglas Gwyn Prosser
Termination date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-14
Psc name: Douglas Maelgwyn Prosser
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Maelgwyn Prosser
Termination date: 2018-09-14
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 14 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Douglas Gwyn Prosser
Appointment date: 2017-10-13
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Rhys Williams
Appointment date: 2017-10-13
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwyn Prosser
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Resolution
Date: 16 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Maelgwyn Prosser
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gwyn Prosser
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 02 Feb 2012
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Certificate change of name company
Date: 29 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed doug prosser & son LIMITED\certificate issued on 29/09/10
Documents
Change of name notice
Date: 29 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
THE BARN,HENFIELD,BN5 9DP
Number: | 08399580 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10254192 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERMEAD HOUSE 7 LEWIS COURT,LEICESTER,LE19 1SD
Number: | 02595870 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O DALZIEL LIMITED,BELLSHILL NORTH INDUSTRIAL,ML4 3NS
Number: | SC032840 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HONISTER GARDENS,LONDON,HA7 2EH
Number: | 08676918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH,AMERSHAM,HP6 5RW
Number: | 11578301 |
Status: | ACTIVE |
Category: | Private Limited Company |