PROACTIVE FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to 11 Quay Road Bridlington East Riding YO15 2AB on 2024-11-14

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

11/07/2311 July 2023 Change of details for Mrs Claire Julie Williams as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr James Gordon Williams as a person with significant control on 2023-07-11

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON WILLIAMS / 27/04/2021

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JULIE WILLIAMS / 27/04/2021

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES GORDON WILLIAMS / 27/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

18/09/2018 September 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JULIE WILLIAMS / 12/08/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JULIE WILLIAMS / 12/08/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GORDON WILLIAMS / 12/08/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON WILLIAMS / 12/08/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 1-5 SEAMER ROAD CORNER SCARBOROUGH NORTH YORKSHIRE YO12 5BB

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064192630002

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064192630001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON WILLIAMS / 06/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM C/O JAMES BOSTON ACCOUNTANT EBOR COTTAGE 80 HIGH STREET BEMPTON BRIDLINGTON YO15 1HP

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information