- Company Overview for PRODRIVE COMPOSITES LIMITED (07764727)
- Filing history for PRODRIVE COMPOSITES LIMITED (07764727)
- People for PRODRIVE COMPOSITES LIMITED (07764727)
- Charges for PRODRIVE COMPOSITES LIMITED (07764727)
- More for PRODRIVE COMPOSITES LIMITED (07764727)
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) |
---|---|---|---|
31 Jul 2015 | SH08 | Change of share class name or designation | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 21 July 2015
|
|
31 Jul 2015 | SH02 | Sub-division of shares on 21 July 2015 | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AD01 | Registered office address changed from Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD England to Prodrive Composites Limited Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PE on 21 July 2015 | |
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from Acorn House (Prodrive) Acorn Way Banbury Oxfordshire OX16 3ER to Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD on 20 April 2015 | |
10 Apr 2015 | MR01 | Registration of charge 077647270003, created on 9 April 2015 | |
15 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
29 Jan 2014 | AP01 | Appointment of Mr Dominic Cartwright as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Anthony Butcher as a director | |
29 Jan 2014 | AP01 |
Appointment of Mr Tim Colchester as a director
|
|
29 Jan 2014 | AP01 | Appointment of Mr Tim Colchester as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
21 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jan 2012 | AP01 | Appointment of Mr Anthony Butcher as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Clive Scrivener as a director | |
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 December 2011 |