PRELOK LIMITED

Company Documents

DateDescription
06/11/146 November 2014 SOLVENCY STATEMENT DATED 24/10/14

View Document

06/11/146 November 2014 STATEMENT BY DIRECTORS

View Document

06/11/146 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 100

View Document

06/11/146 November 2014 REDUCE ISSUED CAPITAL 24/10/2014

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
PRECISION HOUSE
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

18/11/1318 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

23/09/1323 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

10/06/0910 June 2009 SECRETARY APPOINTED RICHARD KEEN

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD KEEN

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR EACHAIRN DIRECTORS NO 2 LIMITED

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR EACHAIRN DIRECTORS NO 1 LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY EACHAIRN SECRETARIES LIMITED

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 COMPANY NAME CHANGED D.I.Y. ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/02

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE PLC LEIGHSWOOD ROAD ALDRIDGE,WALSALL WEST MIDLANDS.WS9 8DS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/08/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 S366A DISP HOLDING AGM 21/12/00

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: CORVILL MILL PARK STREET NR ST ALBANS HERTS AL2 2PF

View Document

25/06/9325 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/934 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 16/08/92; CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

23/06/9223 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 16/08/91; CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9125 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 � IC 50000/34000 21/11/89 � SR 16000@1=16000

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: 6 BLACKFRIARS ROAD WESTEND TRADING ESTATE NAILSEA BRISTOL BS19 2DJ

View Document

11/12/8911 December 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/11/89

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8911 December 1989 AUDITOR'S RESIGNATION

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/08/8921 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: UNIT 3 OLD MILL ROAD INDUSTRIAL ESTATE PORTISHEAD BRISTOL AVON

View Document

23/03/8723 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 COMPANY NAME CHANGED D.I.Y. ENTERPRISES (WESTERN) LIM ITED CERTIFICATE ISSUED ON 16/03/87

View Document

19/09/8619 September 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company