Advanced company searchLink opens in new window

PRODWARE (UK) LIMITED

Company number 02645947

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)
12 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of issued shares 200 ordinary shares of 31 each into 2 ordinary shares of £100 each 12/12/2016
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2017 SH02 Consolidation of shares on 12 December 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,550,200
29 Nov 2016 TM01 Termination of appointment of Mark Christopher Cockings as a director on 4 November 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
01 May 2015 AA Full accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
24 Mar 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AP01 Appointment of Mr Alain Gaston Paul Conrard as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mark Christopher Cockings on 24 August 2012
22 Mar 2013 CERTNM Company name changed qurius uk LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
22 Mar 2013 AD01 Registered office address changed from Prodware House Waterfold Park Bury Lancashire BL9 7BR England on 22 March 2013
22 Mar 2013 AD01 Registered office address changed from Qurius House Waterfold Business Park Bury Lancashire BL9 7BR on 22 March 2013
22 Nov 2012 TM01 Termination of appointment of Leendert Zeven Bergem as a director
  • ANNOTATION The document is a duplicate of a TM01 registered on 21/11/2012
21 Nov 2012 TM01 Termination of appointment of Michiel Wolfswinkel as a director
21 Nov 2012 TM01 Termination of appointment of Leendert Zeven Bergem as a director
21 Nov 2012 TM02 Termination of appointment of Julie Walters as a secretary
21 Nov 2012 TM01 Termination of appointment of Jason Fazackerley as a director