- Company Overview for PRO-ACTIVE ASBESTOS CONTROL LTD (06146641)
- Filing history for PRO-ACTIVE ASBESTOS CONTROL LTD (06146641)
- People for PRO-ACTIVE ASBESTOS CONTROL LTD (06146641)
- Charges for PRO-ACTIVE ASBESTOS CONTROL LTD (06146641)
- More for PRO-ACTIVE ASBESTOS CONTROL LTD (06146641)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Mar 2024 | MR04 | Satisfaction of charge 061466410001 in full | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
04 Mar 2024 | CH01 | Director's details changed for Mr Daniel James Greenough on 4 March 2024 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | PSC04 | Change of details for Mr Daniel James Greenough as a person with significant control on 16 August 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
20 Mar 2018 | CH03 | Secretary's details changed for Terence Raymond James on 22 February 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 7 Enterprise Court Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UW to 1 Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB on 6 June 2016 | |
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
05 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |