PROVIDENT CHECK TRADERS LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 17/04/2015

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 27/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM
COLONNADE
SUNBRIDGE ROAD
BRADFORD
WEST YORKS
BD1 2LQ

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 EXEMPTION FROM APPOINTING AUDITORS 24/08/93

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 EXEMPTION FROM APPOINTING AUDITORS 24/08/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED
PEOPLES FINANCE LIMITED
CERTIFICATE ISSUED ON 16/03/93

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 AUDITOR'S RESIGNATION

View Document

15/05/9115 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 COMPANY NAME CHANGED
BURNS-ANDERSON FINANCE LIMITED
CERTIFICATE ISSUED ON 01/01/91

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/11/905 November 1990 AUDITOR'S RESIGNATION

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 SECRETARY RESIGNED

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 REGISTERED OFFICE CHANGED ON 21/09/90 FROM:
12 NOTTINGHAM PLACE
LONDON
W1M 3FA

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 ADOPT MEM AND ARTS 10/09/90

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM:
27 GREAT GEORGE ST
BRISTOL
AVON
BS1 5QT

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/03/89

View Document

13/04/8913 April 1989 ￯﾿ᄑ NC 500000/2500000

View Document

14/03/8914 March 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 NC INC ALREADY ADJUSTED

View Document

23/09/8823 September 1988 ￯﾿ᄑ NC 1000/500000
07/09

View Document

23/09/8823 September 1988 WD 20/09/88 AD 07/09/88---------
￯﾿ᄑ SI 499000@1=499000
￯﾿ᄑ IC 1000/500000

View Document

22/09/8822 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/03/8821 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM:
8 ST JOHN STREET
MANCHESTER
M3 4DY

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8629 July 1986 NEW DIRECTOR APPOINTED

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