- Company Overview for PROTECH MACHINERY LTD (04958012)
- Filing history for PROTECH MACHINERY LTD (04958012)
- People for PROTECH MACHINERY LTD (04958012)
- Charges for PROTECH MACHINERY LTD (04958012)
- More for PROTECH MACHINERY LTD (04958012)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
23 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Nicolas Jameron on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Hamdi Conger on 17 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
17 Dec 2021 | AD01 | Registered office address changed from Woolridge Farms Limited Woolridge Farm Gloucester Road Hartpury Gloucestershire GL19 3BG to Woolridge Farm Building Gloucester Road Hartpury Gloucester GL19 3BG on 17 December 2021 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
11 Dec 2019 | PSC05 | Change of details for Pm Gloucester Ltd as a person with significant control on 8 November 2019 | |
30 Oct 2019 | PSC02 | Notification of Pm Gloucester Ltd as a person with significant control on 11 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Nicolas Jameron as a director on 11 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Andrew James Hooper as a person with significant control on 11 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Steven William Craddock as a person with significant control on 11 October 2019 | |
20 Oct 2019 | AP01 | Appointment of Mr Hamdi Conger as a director on 11 October 2019 | |
03 Oct 2019 | MR01 | Registration of charge 049580120002, created on 26 September 2019 | |
02 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |