PROBUILD CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with updates |
25/02/2525 February 2025 | Director's details changed for Mr Joseph Aaron Protheroe on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Mr Joseph Aaron Protheroe on 2025-02-24 |
24/02/2524 February 2025 | Director's details changed for Mr Joseph Aaron Protheroe on 2025-02-24 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Change of details for Mr Joseph Aaron Protheroe as a person with significant control on 2024-04-03 |
04/04/244 April 2024 | Director's details changed for Mr Joseph Aaron Protheroe on 2024-04-03 |
04/04/244 April 2024 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Termination of appointment of Julie Christine Protheroe as a director on 2023-02-09 |
14/04/2314 April 2023 | Appointment of Mr Joseph Aaron Protheroe as a director on 2023-02-09 |
04/04/234 April 2023 | Cessation of Julie Christine Protheroe as a person with significant control on 2023-02-09 |
04/04/234 April 2023 | Notification of Joseph Aaron Protheroe as a person with significant control on 2023-02-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-01 with updates |
09/11/229 November 2022 | Change of details for Mrs Julie Curran as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Miss Julie Christine Curran on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Change of details for Mrs Julie Curran as a person with significant control on 2022-02-10 |
04/03/224 March 2022 | Director's details changed for Miss Julie Christine Curran on 2022-02-10 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
16/09/1916 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 28/03/2018 |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 28/03/2018 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE CURRAN / 06/04/2016 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CHRISTINE CURRAN / 27/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 54 GEORGELANDS RIPLEY WOKING SURREY GU23 6DF UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | CURRSHO FROM 31/12/2014 TO 31/03/2014 |
05/12/135 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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