- 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) |
---|---|---|---|
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
15 Dec 2017 | TM02 | Termination of appointment of Westley Simon Rossiter as a secretary on 14 December 2017 | |
15 Dec 2017 | AP03 | Appointment of Mrs Sharon Rossiter as a secretary on 14 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mrs Sharon Rossiter as a director on 14 December 2017 | |
14 Dec 2017 | PSC01 | Notification of Sharon Rossiter as a person with significant control on 14 December 2017 | |
14 Dec 2017 | PSC04 | Change of details for Mr Westley Simon Rossiter as a person with significant control on 14 December 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | CH03 | Secretary's details changed for Mr Westley Simon Rossiter on 1 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Westley Simon Rossiter on 14 May 2014 | |
14 May 2014 | CH03 | Secretary's details changed for Mr Westley Simon Rossiter on 14 May 2014 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
05 Mar 2013 | CERTNM |
Company name changed thermotex coating midlands LTD\certificate issued on 05/03/13
|
|
05 Mar 2013 | CONNOT | Change of name notice | |
15 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | CONNOT | Change of name notice |