Based in Bicester, Prism Coatings Ltd was registered on 10 February 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Dolley, Stephen David, French, Rachel Elisabeth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOLLEY, Stephen David | 10 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Rachel Elisabeth | 10 February 2004 | 03 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
RP04CS01 - N/A | 12 April 2018 | |
CS01 - N/A | 14 February 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
CH04 - Change of particulars for corporate secretary | 14 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 21 November 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AP04 - Appointment of corporate secretary | 09 November 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
TM02 - Termination of appointment of secretary | 06 November 2015 | |
AD01 - Change of registered office address | 06 November 2015 | |
AR01 - Annual Return | 25 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2015 | |
AA - Annual Accounts | 18 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2015 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 14 February 2013 | |
CH01 - Change of particulars for director | 14 February 2013 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 29 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
363a - Annual Return | 09 July 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363s - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 29 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 14 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2005 | |
RESOLUTIONS - N/A | 23 August 2004 | |
MEM/ARTS - N/A | 23 August 2004 | |
123 - Notice of increase in nominal capital | 23 August 2004 | |
NEWINC - New incorporation documents | 10 February 2004 |