(MR01) Registration of charge 086325510004, created on Thursday 14th December 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(51 pages)
|
(MR04) Charge 086325510003 satisfaction in full.
filed on: 23rd, November 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(32 pages)
|
(AD02) Location of register of charges has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE at an unknown date
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st November 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st November 2021.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(27 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, October 2018
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, October 2018
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086325510003, created on Thursday 6th September 2018
filed on: 10th, September 2018
| mortgage
|
Free Download
(47 pages)
|
(MR04) Charge 086325510001 satisfaction in full.
filed on: 20th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st July 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 086325510002 satisfaction in full.
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2016
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 086325510002, created on Tuesday 1st March 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(49 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 30th July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Prc (Uk) Ltd Heighington Lane Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UE to Aycliffe Industrial Park Heighington Lane Newton Aycliffe County Durham DL5 6UE on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed prc (uk) LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| resolution
|
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 5600000.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
(AD01) Registered office address changed from C/O Dynea Uk Limited Aycliffe Industrial Park Heighington Lane Newton Aycliffe County Durham DL5 6UE England to Prc (Uk) Ltd Heighington Lane Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UE on Thursday 14th August 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 086325510001
filed on: 6th, March 2014
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director appointment on Wednesday 19th February 2014.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th February 2014.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Thursday 31st July 2014.
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 5600001.00 GBP is the capital in company's statement on Saturday 31st August 2013
filed on: 10th, September 2013
| capital
|
Free Download
(4 pages)
|
(AP03) On Wednesday 28th August 2013 - new secretary appointed
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th August 2013.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 28th August 2013 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1336) LIMITEDcertificate issued on 19/08/13
filed on: 19th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 16th August 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 31st, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|