PRESENTATION PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Scott Tennant as a director on 2025-03-27

View Document

04/04/254 April 2025 Appointment of Mr Robert Howlett as a director on 2025-03-27

View Document

04/04/254 April 2025 Termination of appointment of Steven Billings Nickerson as a director on 2025-03-27

View Document

04/04/254 April 2025 Termination of appointment of Andrew Darrington as a director on 2025-03-27

View Document

04/04/254 April 2025 Termination of appointment of Neil Wilkinson as a director on 2025-03-27

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-09-30

View Document

08/08/248 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-09-30

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-09-30

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS THOMSON

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARK

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARK

View Document

22/06/1722 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 AUDITOR'S RESIGNATION

View Document

03/06/153 June 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

23/04/1523 April 2015 CHANGE OF NAME 22/04/2015

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED BRACKENBRAE LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

20/04/1520 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM DUNDEE ROAD ARBROATH ANGUS DD11 2PT

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ANGUS THOMSON

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA CONWAY

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR MARK PRIESTLEY

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR YVES LUC REGNIERS

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DAVID WILLIAM MARK

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CONWAY

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR MARK RICHARD PRIESTLEY

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR TIMOTHY WHITFIELD

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

22/04/1422 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WEATHERHEAD

View Document

30/11/1230 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 SUB-DIVISION 03/04/12

View Document

17/04/1217 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1217 April 2012 ARTICLES OF ASSOCIATION

View Document

17/04/1217 April 2012 ADOPT ARTICLES 03/04/2012

View Document

12/04/1212 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ UNITED KINGDOM

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

09/12/119 December 2011 SECRETARY APPOINTED DAVID KEITH WEATHERHEAD

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

29/11/1129 November 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

07/04/117 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 08/04/10 STATEMENT OF CAPITAL GBP 100

View Document

09/11/109 November 2010 DIRECTOR APPOINTED JEFFREY JOHN CONWAY

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 CHANGE OF NAME 18/05/2010

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED CASTLELAW (NO.762) LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

29/04/1029 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 99

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN HUTCHESON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED LAURA CONWAY

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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