PROTEX PROPERTY RENOVATIONS LIMITED
Company number 10438851
- Company Overview for PROTEX PROPERTY RENOVATIONS LIMITED (10438851)
- Filing history for PROTEX PROPERTY RENOVATIONS LIMITED (10438851)
- People for PROTEX PROPERTY RENOVATIONS LIMITED (10438851)
- Charges for PROTEX PROPERTY RENOVATIONS LIMITED (10438851)
- More for PROTEX PROPERTY RENOVATIONS LIMITED (10438851)
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
|
|
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 |