PROACT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
C/O PROACT HOLDINGS LIMITED
28/29 HAGLEY MEWS
HALL DRIVE HAGLEY
STOURBRIDGE
WEST MIDLANDS
DY9 9LQ
UNITED KINGDOM

View Document

11/06/1411 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 1 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 11/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL DUNBAR / 11/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM DUNBAR / 11/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 11/10/2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MAXINE HARVEY

View Document

14/07/0914 July 2009 SECRETARY APPOINTED PAUL WILLIAM DUNBAR

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN MONCRIEF

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MONCRIEF

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0810 July 2008 SUB DIVIDE 02/06/2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED BRIAN JOHN MONCRIEF

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY JEFFRY MILLER

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JEFFRY MILLER

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW SMITH

View Document

02/07/082 July 2008 DIV

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0524 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 01/11/04

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0524 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0524 January 2005 � NC 50200/50320 01/11/

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: G OFFICE CHANGED 10/01/05 4 DUDLEY COURT NORTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XP

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 19/10/04

View Document

09/11/049 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/049 November 2004 � NC 100/50200 19/10/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 COMPANY NAME CHANGED PROACT PROTECT LIMITED CERTIFICATE ISSUED ON 02/11/04

View Document

02/09/042 September 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED TEMPCO1 LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

11/10/0111 October 2001 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