Advanced company searchLink opens in new window

PRESTIGE BRANDS (UK) LIMITED

Company number 03944055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
29 Feb 2016 AP01 Appointment of Mr. Samuel Cowley as a director on 29 February 2012
02 Feb 2016 CH01 Director's details changed for Mr Ronald Lombardi on 1 June 2015
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
23 Dec 2015 AP01 Appointment of Mr. David Marberger as a director on 28 October 2015
07 Dec 2015 AD01 Registered office address changed from C/O Sally Walton Office B 57 High Street Yatton Somerset BS49 4EQ to 46 High Street Yatton Bristol BS49 4HJ on 7 December 2015
03 Dec 2015 TM01 Termination of appointment of Matthew Mannelly as a director on 1 June 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
02 Jan 2015 AA Accounts for a small company made up to 31 March 2014
01 Apr 2014 AD01 Registered office address changed from C/O Sally Walton 3 Scotlands Drive Farnham Common Slough Berkshire SL2 3ES on 1 April 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Ronald Lombardi on 13 March 2013
13 Mar 2013 CH01 Director's details changed for Matthew Mannelly on 13 March 2013
13 Mar 2013 CH01 Director's details changed for Matthew Mannelly on 13 March 2013
13 Mar 2013 CH01 Director's details changed for Ronald Lombardi on 13 March 2013
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
10 Jul 2012 AUD Auditor's resignation
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Eric Klee as a director
14 Mar 2012 TM02 Termination of appointment of Eric Klee as a secretary
29 Dec 2011 AA Full accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
21 Dec 2010 AP01 Appointment of Ronald Lombardi as a director