- Company Overview for PROCRETE (UK) LIMITED (08904780)
- Filing history for PROCRETE (UK) LIMITED (08904780)
- People for PROCRETE (UK) LIMITED (08904780)
- More for PROCRETE (UK) LIMITED (08904780)
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 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
03 Dec 2021 | PSC07 | Cessation of Sarah Jane Greenslade as a person with significant control on 16 September 2020 | |
27 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
15 Feb 2021 | CH01 | Director's details changed for Darren Stephen Patterson on 3 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Darren Stephen Patterson as a person with significant control on 3 February 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
28 Sep 2020 | TM01 | Termination of appointment of Sarah Jane Greenslade as a director on 16 September 2020 | |
31 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
13 Feb 2020 | PSC04 | Change of details for Darren Stephen Patterson as a person with significant control on 31 January 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Darren Stephen Patterson on 31 January 2020 | |
12 Feb 2020 | PSC04 | Change of details for Darren Stephen Patterson as a person with significant control on 1 September 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
22 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
30 May 2017 | AP01 | Appointment of Mrs Sarah Jane Greenslade as a director on 28 April 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to The Mews Queen Street Colyton EX24 6JU on 4 January 2017 |