A.M. PROOS & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

28/10/1928 October 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / SIG ROOFING SUPPLIES LIMITED / 29/06/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD S6 2LW

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

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

View Accounts

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

28/02/1428 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ADOPT ARTICLES 13/12/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/10/096 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

22/02/0722 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: GRIMSHAW STREET SPRING VALE DARWEN LANCASHIRE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ADOPT MEM AND ARTS 11/03/91

View Document

19/04/9119 April 1991 ALTER MEM AND ARTS 11/03/91

View Document

21/03/9121 March 1991 ALTER MEM AND ARTS 11/03/91

View Document

21/03/9121 March 1991 ADOPT MEM AND ARTS 11/03/91

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 NC INC ALREADY ADJUSTED 29/09/90

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED A M PROOS AND SONS (SHEFFIELD) L IMITED CERTIFICATE ISSUED ON 17/10/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/03/8521 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

20/06/8420 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/10/8222 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

06/08/816 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/08/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

28/07/7728 July 1977 CERTIFICATE OF INCORPORATION

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