PROBRAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

04/10/234 October 2023 Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN England to St Georges Court Winnington Avenue Northwich CW8 4EE

View Document

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

08/11/228 November 2022 Director's details changed for Peter Michael Robbins on 2022-09-28

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Stephen Tatlock as a director on 2022-04-30

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 SAIL ADDRESS CHANGED FROM: C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES UNITED KINGDOM

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TATLOCK / 29/09/2017

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 101000

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026534460006

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026534460005

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 30/07/2013

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON-SMITH

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR STEPHEN TATLOCK

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ROBBINS / 30/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY LAWTON-SMITH / 30/09/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 44-55 CAMDEN STREET BIRMINGHAM B1 3BP

View Document

07/10/097 October 2009 DIRECTOR APPOINTED ANDREW TIMOTHY LAWTON-SMITH

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM C/O HWCA LIMITED NORTHERN ASSURANCE BUILDINGS 9/21 PRINCESS ST MANCHESTER M2 4DN

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0130 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/01/9829 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

29/01/9829 January 1998 £ NC 50000/250000 23/01

View Document

29/01/9829 January 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 3/5 RICKMANSWORTH ROAD WATFORD WD1 7JH

View Document

18/06/9618 June 1996 REGISTERED OFFICE CHANGED ON 18/06/96 FROM: DOWNHAM & CO NORTHERN ASSURANCE BUILDINGS ALBERT SQ, 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/08/93

View Document

15/03/9415 March 1994 ACCOUNTING REF. DATE SHORT FROM 11/08 TO 31/07

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/08/92

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 11/08

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 90 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

11/10/9111 October 1991 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