- Company Overview for PROTEX MIDLANDS LIMITED (07583567)
- Filing history for PROTEX MIDLANDS LIMITED (07583567)
- People for PROTEX MIDLANDS LIMITED (07583567)
- More for PROTEX MIDLANDS LIMITED (07583567)
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) |
---|---|---|---|
21 Sep 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
11 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
22 Feb 2024 | PSC02 | Notification of Xp Business Group Ltd as a person with significant control on 6 December 2023 | |
22 Feb 2024 | PSC07 | Cessation of Westley Simon Rossiter as a person with significant control on 6 December 2023 | |
22 Feb 2024 | PSC07 | Cessation of Sharon Rossiter as a person with significant control on 6 December 2023 | |
19 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
03 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
20 Jul 2021 | AP01 | Appointment of Mr James William John Simpson-Stern as a director on 19 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mrs Sharon Rossiter on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Westley Simon Rossiter on 6 July 2021 | |
20 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Office 162 79 Friar Street Worcester WR1 2NT England to Unit 7 Withy Wells Business Park Spetchley Worcester Worcestershire WR5 1RW on 10 June 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Westley Simon Rossiter on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from Office 162, 79 Friar Street Office 162, 79 Friar Street Worcester WR1 2NT England to Office 162 79 Friar Street Worcester WR1 2NT on 26 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Riverside House Holt Heath Worcester WR6 6NN England to Office 162, 79 Friar Street Office 162, 79 Friar Street Worcester WR1 2NT on 20 August 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from 552-554 Bristol Road Selly Oak Birmingham B29 6BD to Riverside House Holt Heath Worcester WR6 6NN on 3 September 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates |