- Company Overview for PROTOCOL GROUP LIMITED (02902386)
- Filing history for PROTOCOL GROUP LIMITED (02902386)
- People for PROTOCOL GROUP LIMITED (02902386)
- Charges for PROTOCOL GROUP LIMITED (02902386)
- More for PROTOCOL GROUP LIMITED (02902386)
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) |
---|---|---|---|
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
15 Mar 2013 | AD01 | Registered office address changed from Lukins Wood Mortimer Reading Berkshire RG7 3RH United Kingdom on 15 March 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 5 High Street Pangbourne Reading Berks RG8 7AE United Kingdom on 26 February 2013 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Michael James King on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Michael Frederick Heard on 1 January 2010 | |
02 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 58 kings road reading berkshire RG1 3AA | |
27 Feb 2009 | 363a | Return made up to 24/02/09; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Jun 2008 | 288b | Appointment terminated director neil linkleter | |
11 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
11 Mar 2008 | 288c | Director's change of particulars / michael king / 30/06/2007 | |
21 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Feb 2007 | 363a | Return made up to 24/02/07; full list of members | |
02 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 |