A. PROCTER AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewChange of details for Christopher John Procter as a person with significant control on 2017-10-02

View Document

19/09/2519 September 2025 NewChange of details for Elizabeth Adams as a person with significant control on 2017-10-02

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

29/08/2529 August 2025 NewAppointment of Sarah Victoria Vockins as a director on 2025-08-27

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/05/259 May 2025 Appointment of Thomas George Brabham as a director on 2025-05-01

View Document

30/04/2530 April 2025 Cessation of Paul Derek Houston as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Paul Derek Houston as a director on 2025-04-30

View Document

07/04/257 April 2025 Appointment of Elizabeth Adams as a director on 2025-04-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/09/243 September 2024 Secretary's details changed for Mrs Valerie Lillian Ada Procter on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Elizabeth Adams as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mrs Valerie Lillian Ada Procter as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mrs Valerie Lillian Ada Procter on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr David Andrew Procter on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Paul Derek Houston on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/09/243 September 2024 Change of details for Christopher John Procter as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr David Andrew Procter as a person with significant control on 2024-09-03

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW PROCTER

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ADAMS

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PROCTER

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEREK HOUSTON

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

01/10/141 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

01/10/121 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

10/07/1210 July 2012 ADOPT ARTICLES 28/06/2012

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/1124 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 8 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

27/09/1027 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK HOUSTON / 30/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW PROCTER / 30/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE LILLIAN ADA PROCTER / 30/08/2010

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOUSTON / 09/11/2007

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/10/0711 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

18/09/0218 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 6 STATION PARADE EASTBOURNE SUSSEX BN21 1BE

View Document

03/10/973 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ALTER MEM AND ARTS 30/04/95

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

30/11/9330 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/12/921 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8630 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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