About

Registered Number: 03754707
Date of Incorporation: 20/04/1999 (26 years ago)
Company Status: Active
Registered Address: 6-7 Menzies Road Port Zone, Whitfield, Dover, Kent, CT16 2HQ

 

Priority Worldwide Ltd was registered on 20 April 1999 and are based in Dover in Kent, it has a status of "Active". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 January 2012
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 28 January 2002
CERTNM - Change of name certificate 15 October 2001
CERTNM - Change of name certificate 11 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.