DM PROSSER LIMITED

Kings Arms Vaults Kings Arms Vaults, Brecon, LD3 7EF, Powys
StatusACTIVE
Company No.07260694
CategoryPrivate Limited Company
Incorporated20 May 2010
Age14 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyn Prosser

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Maelgwyn Prosser

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gwyn Prosser

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Feb 2012

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 29 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J ELLIOT LTD

THE BARN,HENFIELD,BN5 9DP

Number:08399580
Status:ACTIVE
Category:Private Limited Company

CRESTRIDGE LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10254192
Status:ACTIVE
Category:Private Limited Company

DISPLAY COR LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT,LEICESTER,LE19 1SD

Number:02595870
Status:LIQUIDATION
Category:Private Limited Company

MCAUSLAND CRAWFORD LIMITED

C/O DALZIEL LIMITED,BELLSHILL NORTH INDUSTRIAL,ML4 3NS

Number:SC032840
Status:ACTIVE
Category:Private Limited Company

MODULUS MEDIA LTD

28 HONISTER GARDENS,LONDON,HA7 2EH

Number:08676918
Status:ACTIVE
Category:Private Limited Company

THE PLOUGH LIMITED

THE PLOUGH,AMERSHAM,HP6 5RW

Number:11578301
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