- Company Overview for PROVIDENT PERSONAL CREDIT LIMITED (00146091)
- Filing history for PROVIDENT PERSONAL CREDIT LIMITED (00146091)
- People for PROVIDENT PERSONAL CREDIT LIMITED (00146091)
- Charges for PROVIDENT PERSONAL CREDIT LIMITED (00146091)
- Insolvency for PROVIDENT PERSONAL CREDIT LIMITED (00146091)
- More for PROVIDENT PERSONAL CREDIT LIMITED (00146091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2013 | TM01 | Termination of appointment of David Craggs as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Timothy Rupert Anson as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Christopher Gillespie as a director | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AP01 | Appointment of Mr Andrew John Parkinson as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Ian Bailey as a director | |
07 Nov 2012 | AP01 | Appointment of Sarah Marie Dickins as a director | |
09 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Michael Elliott as a director | |
04 Sep 2012 | AP01 | Appointment of Mark Stevens as a director | |
09 Jul 2012 | AUD | Auditor's resignation | |
05 Jul 2012 | MISC | Section 519 ca 2006 | |
20 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | AP01 | Appointment of Mr Ian Thomas Bailey as a director | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
03 Oct 2011 | AD04 | Register(s) moved to registered office address | |
07 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | AD01 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 | |
17 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Nov 2010 | AD02 | Register inspection address has been changed |