PRIEST ENGINEERING COMPANY (POOLE) LIMITED

05515287
4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7SF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Mark Charles Priest) 2 Buy now
25 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2024 accounts Annual Accounts 8 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2023 accounts Annual Accounts 9 Buy now
14 Nov 2022 officers Change of particulars for director (Mr Mark Charles Priest) 2 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2022 accounts Annual Accounts 8 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2021 accounts Annual Accounts 9 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 9 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 7 Buy now
10 Oct 2017 accounts Annual Accounts 9 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Mark Charles Priest) 2 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2016 accounts Annual Accounts 8 Buy now
11 Aug 2015 accounts Annual Accounts 8 Buy now
31 Jul 2015 annual-return Annual Return 3 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
20 May 2014 accounts Annual Accounts 8 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
18 Jul 2013 accounts Annual Accounts 7 Buy now
01 Aug 2012 annual-return Annual Return 3 Buy now
12 Jun 2012 accounts Annual Accounts 8 Buy now
05 Sep 2011 accounts Annual Accounts 8 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
22 Jul 2010 annual-return Annual Return 3 Buy now
17 Jun 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Mark Charles Priest) 2 Buy now
03 Dec 2009 officers Termination of appointment of secretary (Search Direct Formations Ltd) 1 Buy now
15 Sep 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
08 Sep 2009 accounts Annual Accounts 7 Buy now
07 Sep 2009 officers Secretary appointed search direct formations LTD 2 Buy now
07 Sep 2009 officers Appointment terminated secretary business information research & reporting LTD 1 Buy now
23 Jul 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
05 Jun 2008 accounts Annual Accounts 7 Buy now
23 Jul 2007 annual-return Return made up to 21/07/07; full list of members 2 Buy now
02 Jun 2007 accounts Annual Accounts 7 Buy now
08 Aug 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 7 Buy now
24 Oct 2005 capital Ad 01/10/05--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
30 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2005 accounts Accounting reference date shortened from 31/07/06 to 31/01/06 1 Buy now
12 Aug 2005 officers New director appointed 2 Buy now
12 Aug 2005 officers New secretary appointed 2 Buy now
12 Aug 2005 resolution Resolution 2 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
21 Jul 2005 incorporation Incorporation Company 14 Buy now