Advanced company searchLink opens in new window

PROTEX PROPERTY RENOVATIONS LIMITED

Company number 10438851

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)
21 Sep 2024 AAMD Amended micro company accounts made up to 31 October 2023
11 Sep 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
14 May 2024 AA Micro company accounts made up to 31 October 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
10 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Jul 2021 AD01 Registered office address changed from Unit 7 Spetchley Worcester WR5 1RW England to Unit 7 Withy Wells Business Park Spetchley Worcester WR5 1RW on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from Mailbox 156 79 Friar Street Worcester WR1 2NT England to Unit 7 Withy Wells Business Park Spetchley Worcester WR5 1RW on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mrs Sharon Rossiter on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Westley Simon Rossiter on 13 July 2021
01 Sep 2020 PSC04 Change of details for Mrs Sharon Rossiter as a person with significant control on 26 August 2020
28 Aug 2020 PSC07 Cessation of Westley Simon Rossiter as a person with significant control on 26 August 2020
28 Aug 2020 PSC04 Change of details for Mrs Sharon Rossiter as a person with significant control on 26 August 2020
27 Aug 2020 PSC04 Change of details for Mr Westley Simon Rossiter as a person with significant control on 26 August 2020
27 Aug 2020 CH01 Director's details changed for Mr Westley Simon Rossiter on 26 August 2020
27 Aug 2020 CH01 Director's details changed for Mrs Sharon Rossiter on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from Riverside House Holt Heath Worcester WR6 6NN England to Mailbox 156 79 Friar Street Worcester WR1 2NT on 26 August 2020
20 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 100
26 Feb 2020 MR01 Registration of charge 104388510002, created on 21 February 2020
23 Dec 2019 MR01 Registration of charge 104388510001, created on 20 December 2019