PRB TAX INVESTIGATIONS LLP

Kingfisher House Kingfisher House, Haywards Heath, RH17 7QX, West Sussex
StatusACTIVE
Company No.OC327469
CategoryLimited Liability Partnership
Incorporated12 Apr 2007
Age17 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

PRB TAX INVESTIGATIONS LLP is an active limited liability partnership with number OC327469. It was incorporated 17 years, 2 months, 4 days ago, on 12 April 2007. The company address is Kingfisher House Kingfisher House, Haywards Heath, RH17 7QX, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-04-12

Officer name: Mr Simon Christopher Power

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-04-12

Psc name: Mr Simon Christopher Power

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Forgham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prb Secretaries Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Prb Directors Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Richard Forgham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher David Whitley-Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Christopher Power

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-12

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hurstwood kingfisher LIMITED LIABILITY PARTNERSHIP\certificate issued on 23/04/10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/05/08

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: LLP288b

Description: Member resigned colin puttick

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed prb secretaries LLP

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed prb directors LLP

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: LLP288b

Description: Member resigned nicholas puttick

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Other

Type: LLP3

Description: Change of name 07/04/2008

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arc-can shade structures LIMITED LIABILITY PARTNERSHIP\certificate issued on 11/04/08

Documents

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 12 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICQA SOFTWARE TESTING LTD

48 KEATS WAY,HILLNGDON,UB7 9DS

Number:11697975
Status:ACTIVE
Category:Private Limited Company

GLADMAN DEVELOPMENTS LIMITED

GLADMAN HOUSE,CONGLETON,CW12 1LB

Number:03341567
Status:ACTIVE
Category:Private Limited Company

J H VAUDREY & SON (FARMS) LTD

WOOD HALL OFFICE WOOD HALL LANE,EYE,IP23 7ES

Number:10565113
Status:ACTIVE
Category:Private Limited Company

SASO ALI LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:07917788
Status:ACTIVE
Category:Private Limited Company

SL AUTO SERVICES LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:07694090
Status:ACTIVE
Category:Private Limited Company

TERESA EVANS CONSULTANCY LIMITED

18 PEN Y LLYA,RHYL,LL18 4EH

Number:11812952
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