Advanced company searchLink opens in new window

PROCTER (BORDLEY) LIMITED

Company number 01300739

Filter by category

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)
16 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 322,540
15 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 284,160
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 284,160
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 284,160
09 Jan 2014 CH01 Director's details changed for Mr Peter Robert Procter Chadwick on 1 December 2013
09 Jan 2014 CH03 Secretary's details changed for Mr Peter Robert Procter Chadwick on 1 December 2013
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AD01 Registered office address changed from Newlaithes Manor Newlaithes Road Horsforth Leeds West Yorkshire LS18 4LG England on 12 July 2013
04 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from Wrigleys 19 Cookridge Street Leeds West Yorkshire LS2 3AG on 7 December 2010
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mrs Esme Rosemary Knowles on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Mr Timothy Procter Chadwick on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Mr Peter Robert Procter Chadwick on 1 January 2010