About

Registered Number: 02598631
Date of Incorporation: 05/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Hayward Court, 2b Tettenhall Road, Wolverhampton, West Midlands, WV1 4SF

 

Professional Independent Advisers Ltd was founded on 05 April 1991 and has its registered office in Wolverhampton, West Midlands. There are 3 directors listed as Bandurak, David Michaelo, Osborne, Michael Henry, Stanley, Colin for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDURAK, David Michaelo 14 April 2012 - 1
OSBORNE, Michael Henry 05 January 1991 28 October 2003 1
STANLEY, Colin 05 January 1991 28 October 2003 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 26 April 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
RESOLUTIONS - N/A 09 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 24 February 2004
CERTNM - Change of name certificate 06 January 2004
287 - Change in situation or address of Registered Office 12 December 2003
287 - Change in situation or address of Registered Office 10 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 13 April 2003
AAMD - Amended Accounts 20 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 02 April 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 25 April 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 27 April 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
RESOLUTIONS - N/A 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
123 - Notice of increase in nominal capital 29 April 1994
AA - Annual Accounts 27 April 1994
363b - Annual Return 14 May 1993
AA - Annual Accounts 23 March 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
123 - Notice of increase in nominal capital 19 March 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1991
MEM/ARTS - N/A 30 April 1991
RESOLUTIONS - N/A 28 April 1991
288 - N/A 18 April 1991
NEWINC - New incorporation documents 05 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.