- Company Overview for PRODEM DEMOLITION & ASBESTOS LTD (06304677)
- Filing history for PRODEM DEMOLITION & ASBESTOS LTD (06304677)
- People for PRODEM DEMOLITION & ASBESTOS LTD (06304677)
- Charges for PRODEM DEMOLITION & ASBESTOS LTD (06304677)
- More for PRODEM DEMOLITION & ASBESTOS LTD (06304677)
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
|
|
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
|
|
15 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
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
|
|
08 Apr 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Apr 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
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
|
|
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
|