ALMARICE LTD - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type micro entity. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type micro entity. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Accounts. Accounts type micro entity. 2019-02-18 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Officers. Change date: 2018-04-30. Officer name: Elizabeth Alice Collinson. 2018-04-30 View Report
Address. Old address: Gift Hall Farm Winmarleigh Preston Lancashire PR3 0JS. Change date: 2018-04-30. New address: Gift Hall Farm Church Lane Winmarleigh Preston Lancashire PR3 0LA. 2018-04-30 View Report
Officers. Officer name: Margaret Hannah Curwen. Termination date: 2018-04-30. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Accounts. Accounts type total exemption small. 2017-02-08 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-05-14 View Report
Officers. Officer name: Elizabeth Alice Collinson. Change date: 2010-05-08. 2010-05-14 View Report
Accounts. Accounts type total exemption small. 2010-03-30 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type total exemption small. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2008-06-04 View Report
Annual return. Legacy. 2008-05-13 View Report
Accounts. Accounts type total exemption small. 2007-06-28 View Report
Annual return. Legacy. 2007-05-16 View Report
Annual return. Legacy. 2006-05-24 View Report
Accounts. Accounts type total exemption small. 2006-04-04 View Report
Annual return. Legacy. 2005-07-20 View Report
Accounts. Accounts type total exemption small. 2004-09-01 View Report
Annual return. Legacy. 2004-06-10 View Report
Officers. Description: New secretary appointed. 2003-05-29 View Report
Officers. Description: New director appointed. 2003-05-29 View Report
Address. Description: Registered office changed on 29/05/03 from: abacus house, the ropewalk garstang preston lancashire PR3 1NS. 2003-05-29 View Report
Capital. Description: Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100. 2003-05-29 View Report
Officers. Description: Secretary resigned. 2003-05-12 View Report
Officers. Description: Director resigned. 2003-05-12 View Report
Incorporation. Incorporation company. 2003-05-08 View Report