PRODECK-FIXING LIMITED

Company Documents

DateDescription
20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Michael John King as a secretary on 2023-03-08

View Document

21/03/2321 March 2023 Appointment of Mr Gordon Hamish Ogden as a secretary on 2023-03-08

View Document

12/01/2312 January 2023 Termination of appointment of James Herbert Fisher as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM WHITEHOUSE THE CAUSEWAY MARK SOMERSET TA9 4QS

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD GRAHAME WRIGHT / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / PRODECK-FIXING (UK) LIMITED / 16/10/2019

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048817390003

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR LEONARD GRAHAME WRIGHT

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA FISHER

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048817390002

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRODECK-FIXING (UK) LIMITED

View Document

09/11/179 November 2017 CESSATION OF JAMES HERBERT FISHER AS A PSC

View Document

09/11/179 November 2017 CESSATION OF DONNA FISHER AS A PSC

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048817390002

View Document

23/09/1523 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM MAXWELLS 12 WOODBOROUGH ROAD WINSCOMBE NORTH SOMERSET BS25 1AA

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA FISHER / 25/08/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FISHER / 24/02/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA FISHER / 24/02/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: CORNERWAYS 40 SAND ROAD SAND BAY WESTON SUPER MARE NORTH SOMERSET BS22 9UJ

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: REDDINSG APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company