- Company Overview for PROTUS PLASTICS LIMITED (01117679)
- Filing history for PROTUS PLASTICS LIMITED (01117679)
- People for PROTUS PLASTICS LIMITED (01117679)
- Charges for PROTUS PLASTICS LIMITED (01117679)
- More for PROTUS PLASTICS LIMITED (01117679)
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) |
---|---|---|---|
26 Sep 2019 | AA | Accounts for a dormant company made up to 29 March 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
02 Jul 2018 | CH01 | Director's details changed for Mark Ashcroft on 2 April 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 | |
02 Mar 2018 | PSC05 | Change of details for Philograph Publications Limited as a person with significant control on 2 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 | |
08 May 2017 | AP01 | Appointment of Mark Ashcroft as a director on 6 April 2017 | |
05 May 2017 | AP01 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 25 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 27 March 2015 | |
05 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 011176790004 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
13 Apr 2015 | TM01 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 | |
27 Jan 2015 | MR01 | Registration of charge 011176790004, created on 21 January 2015 | |
03 Jan 2015 | AA | Accounts for a dormant company made up to 28 March 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 |