PRIZEAMPLE LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

02/01/252 January 2025 Cessation of Anthony Victor Caulfield as a person with significant control on 2023-07-14

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Termination of appointment of Anthony Victor Caulfield as a director on 2023-07-14

View Document

13/10/2313 October 2023 Appointment of Mrs Tracy Pauline Parker as a director on 2023-10-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

22/09/2122 September 2021 Micro company accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 SAIL ADDRESS CREATED

View Document

02/01/192 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/09/161 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 45 STAPLEGROVE ROAD TAUNTON SOMERSET TA1 1DG

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VICTOR CAULFIELD / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROSE CAULFIELD / 31/12/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: OTTERBANK YARDE WILLITON SOMERSET TA4 4HW

View Document

13/01/0613 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: SUNNY BANKS MARTLET ROAD MINEHEAD SOMERSET TA24 5QE

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

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