Advanced company searchLink opens in new window

PRODRIVE COMPOSITES LIMITED

Company number 07764727

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)
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
  • GBP 1.15043
31 Jul 2015 SH02 Sub-division of shares on 21 July 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1
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
  • ANNOTATION This document is a Duplicate of the AP01 registered on 29/01/2014 for Tim Colchester
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
  • GBP 1
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
  • RES13 ‐ Approval of documents 24/09/2012
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of funding documents 23/12/2011
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