Prw Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-04-30 | |
Trade Debtors | £578,677 | +14.30% |
Employees | £24 | 0% |
Total assets | £190,158 | -14.52% |
ADEPT FIRE & SECURITY SYSTEMS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03920369 |
Record last updated |
Tuesday, April 22, 2025 9:28:37 AM UTC |
Official Address |
2 Northside Wells Road Chilcompton Radstock England Ba34et Ashwick And Stratton, Ashwick, Chilcompton And Stratton
There are 74 companies registered at this street
|
Locality |
Ashwick, Chilcompton And Stratton |
Region |
Somerset, England |
Postal Code |
BA34ET
|
Sector |
support, service |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 30, 2024 |
Appointment of a man as Director and Electrician
|  |
Registry |
Nov 23, 2017 |
Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Nov 23, 2017 |
Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Feb 20, 2017 |
Appointment of a woman
|  |
Registry |
Feb 20, 2017 |
Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Jan 1, 2017 |
Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Feb 1, 2016 |
Annual return
|  |
Registry |
Jan 27, 2016 |
Change of registered office address
|  |
Financials |
Jan 13, 2016 |
Annual accounts
|  |
Registry |
Feb 2, 2015 |
Annual return
|  |
Financials |
Jan 30, 2015 |
Annual accounts
|  |
Registry |
Feb 4, 2014 |
Annual return
|  |
Financials |
Sep 30, 2013 |
Annual accounts
|  |
Registry |
Mar 8, 2013 |
Change of registered office address
|  |
Registry |
Feb 14, 2013 |
Annual return
|  |
Financials |
Jan 16, 2013 |
Annual accounts
|  |
Registry |
Jan 31, 2012 |
Annual return
|  |
Financials |
Dec 1, 2011 |
Annual accounts
|  |
Registry |
Feb 9, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 9, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 3920...
|  |
Registry |
Feb 9, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 8, 2011 |
Annual return
|  |
Financials |
Jan 28, 2011 |
Annual accounts
|  |
Registry |
Feb 1, 2010 |
Annual return
|  |
Registry |
Feb 1, 2010 |
Change of particulars for director
|  |
Registry |
Feb 1, 2010 |
Change of particulars for director 3920...
|  |
Financials |
Jan 18, 2010 |
Annual accounts
|  |
Registry |
Feb 23, 2009 |
Annual return
|  |
Financials |
Feb 23, 2009 |
Annual accounts
|  |
Registry |
Aug 7, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 23, 2008 |
Annual return
|  |
Financials |
Jan 28, 2008 |
Annual accounts
|  |
Registry |
Feb 12, 2007 |
Annual return
|  |
Financials |
Sep 13, 2006 |
Annual accounts
|  |
Registry |
Aug 31, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 12, 2006 |
Change of accounting reference date
|  |
Registry |
May 15, 2006 |
Company name change
|  |
Registry |
May 15, 2006 |
Change of name certificate
|  |
Registry |
May 4, 2006 |
Notice of increase in nominal capital
|  |
Registry |
May 4, 2006 |
£ nc 1000/1500000
|  |
Registry |
Mar 6, 2006 |
Annual return
|  |
Financials |
Jan 10, 2006 |
Annual accounts
|  |
Registry |
Feb 7, 2005 |
Annual return
|  |
Financials |
Jan 27, 2005 |
Annual accounts
|  |
Registry |
Nov 9, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 9, 2004 |
Resignation of a director
|  |
Registry |
Jun 9, 2004 |
Resignation of a director 3920...
|  |
Registry |
Jun 9, 2004 |
Appointment of a director
|  |
Registry |
Mar 26, 2004 |
Appointment of a woman
|  |
Registry |
Feb 19, 2004 |
Annual return
|  |
Financials |
Jan 20, 2004 |
Annual accounts
|  |
Registry |
May 1, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
May 1, 2003 |
Particulars of a mortgage or charge 3920...
|  |
Registry |
Feb 27, 2003 |
Annual return
|  |
Financials |
Jan 29, 2003 |
Annual accounts
|  |
Registry |
Feb 26, 2002 |
Annual return
|  |
Registry |
Aug 21, 2001 |
Appointment of a director
|  |
Financials |
Jul 11, 2001 |
Annual accounts
|  |
Registry |
May 23, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 30, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 3920...
|  |
Registry |
Apr 27, 2001 |
Annual return
|  |
Registry |
Apr 1, 2001 |
Appointment of a man as Director and Company Director
|  |
Registry |
Mar 29, 2001 |
Change of accounting reference date
|  |
Registry |
Jun 23, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 25, 2000 |
Change in situation or address of registered office
|  |
Registry |
Feb 25, 2000 |
Appointment of a director
|  |
Registry |
Feb 25, 2000 |
Resignation of a director
|  |
Registry |
Feb 25, 2000 |
Resignation of a secretary
|  |
Registry |
Feb 25, 2000 |
Appointment of a director
|  |
Registry |
Feb 7, 2000 |
Four appointments: 2 men and 2 companies
|  |