Pristine Specialist Ceilings Ltd was founded on 18 February 2000 and are based in Colwyn Bay, it has a status of "Active". We don't currently know the number of employees at this business. The companies director is listed as Almond, Antony John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALMOND, Antony John | 23 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 24 February 2020 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
CH01 - Change of particulars for director | 26 February 2016 | |
CH03 - Change of particulars for secretary | 26 February 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 17 November 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 29 December 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 30 April 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363s - Annual Return | 07 March 2007 | |
RESOLUTIONS - N/A | 22 August 2006 | |
RESOLUTIONS - N/A | 22 August 2006 | |
RESOLUTIONS - N/A | 22 August 2006 | |
RESOLUTIONS - N/A | 22 August 2006 | |
AA - Annual Accounts | 14 August 2006 | |
363s - Annual Return | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2006 | |
AAMD - Amended Accounts | 28 October 2005 | |
AAMD - Amended Accounts | 28 October 2005 | |
AA - Annual Accounts | 10 June 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 13 April 2005 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2002 | |
363s - Annual Return | 03 April 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 13 February 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
225 - Change of Accounting Reference Date | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 03 March 2000 | |
287 - Change in situation or address of Registered Office | 03 March 2000 | |
NEWINC - New incorporation documents | 18 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 2009 | Outstanding |
N/A |
Debenture | 11 February 2002 | Outstanding |
N/A |
All assets debenture | 08 February 2002 | Outstanding |
N/A |