Advanced company searchLink opens in new window

PRODEM DEMOLITION & ASBESTOS LTD

Company number 06304677

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)
24 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 PSC04 Change of details for Mr Martin Paul Cross as a person with significant control on 21 June 2017
22 Jun 2017 CH03 Secretary's details changed for Eileen Cross on 21 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Martin Paul Cross on 21 June 2017
22 Jun 2017 AD01 Registered office address changed from 638 Western Boulevard Aspley Nottinghamshire NG8 5GN to Park View 16 Trafford Gardens Nottingham Nottinghamshire NG8 5AL on 22 June 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
15 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Jul 2013 AP01 Appointment of Mr Steven Melvin Cross as a director
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
08 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/03/2012
08 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/03/2012
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 08/04/2013
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
03 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 08/04/2013
27 Mar 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
20 Mar 2012 CERTNM Company name changed prodem demolition & plant hire LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12