PRP AUTOS LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
23/05/2423 May 2024 | Secretary's details changed for Ms Simone Hoskins on 2023-10-05 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Registration of charge 065986510001, created on 2023-07-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
02/05/232 May 2023 | Notification of Lindos Holdings Ltd as a person with significant control on 2022-08-24 |
02/05/232 May 2023 | Cessation of Corley Holdings Limited as a person with significant control on 2022-08-24 |
10/01/2310 January 2023 | Appointment of Ms Simone Hoskins as a secretary on 2023-01-10 |
10/01/2310 January 2023 | Termination of appointment of Kerry Burgess as a secretary on 2023-01-10 |
10/01/2310 January 2023 | Termination of appointment of Terence James Burgess as a director on 2023-01-10 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
13/09/2213 September 2022 | Registered office address changed from Maytree Works 405 Broad Lane Eastern Green Coventry CV5 7AY to 405 Broad Lane Coventry CV5 7AX on 2022-09-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
09/03/189 March 2018 | CESSATION OF PAUL ROBERT PARGETER AS A PSC |
09/03/189 March 2018 | CESSATION OF TERRENCE JAMES BURGESS AS A PSC |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORLEY HOLDINGS LIMITED |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JAMES BURGESS / 12/05/2017 |
25/05/1725 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / KERRY BURGESS / 12/05/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PARGETTER / 01/05/2016 |
31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PARGETTER / 01/10/2014 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES BURGESS / 01/10/2009 |
18/06/1018 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT PARGETTER / 01/10/2009 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR APPOINTED PAUL ROBERT PARGETTER |
11/06/0811 June 2008 | DIRECTOR APPOINTED TERRENCE JAMES BURGESS |
11/06/0811 June 2008 | SECRETARY APPOINTED KERRY BURGESS |
21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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