PROCLAD INDUCTION BENDING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Registration of charge 019499320006, created on 2023-06-28

View Document

26/06/2326 June 2023 Cessation of Proclad Group Limited as a person with significant control on 2023-01-13

View Document

26/06/2326 June 2023 Notification of Scotar Group Limited as a person with significant control on 2023-01-13

View Document

30/05/2330 May 2023 Registration of charge 019499320005, created on 2023-05-24

View Document

23/01/2323 January 2023 Termination of appointment of Jared Ayres as a director on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2021-11-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Appointment of Mr David Arbon as a director on 2021-11-12

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JARED AYRES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK SHEPHERD

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR JAMES DONALD GILMOUR WILSON

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BIRNIE

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DEREK SHEPHERD

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR ALESSANDRO BERNARDO AGOSTINO ROTTACH

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO BERNARDO AGOSTINO ROTTACH / 11/07/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JAMES REID BIRNIE

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARDNO

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JOHN STEPHEN CARDNO

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CARVER

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR KEITH CARVER

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MACRAE

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O BI GROUP PLC BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON PENMAN / 27/01/2013

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O C/O BI GROUP PLC UNIT 1 FIRST AVENUE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA ENGLAND

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ARBON

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR COLIN MACRAE

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECTION 519

View Document

25/11/1125 November 2011 SECTION 519

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

23/05/1123 May 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

17/02/1117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DARGIE MCDOUGALL / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARBON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASEEN MOHAMMED JAAFAR MOHAMMED MOSHEN / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH RODGER / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DOUGLAS GORDON / 03/03/2010

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 26/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY TRACEY GRAY

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: WEST QUAY ROAD SUNDERLAND ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 RETURN MADE UP TO 23/01/03; CHANGE OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

13/05/0213 May 2002 COMPANY NAME CHANGED INDUCTION BENDING SERVICES LIMIT ED CERTIFICATE ISSUED ON 13/05/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: WEST QUAY ROAD SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE & WEAR SR5 2TE

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: ROPERY WORKS HENDON ROAD SUNDERLAND TYNE AND WEAR SR1 2HA

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 20/02/91; CHANGE OF MEMBERS

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: ROPERY WORKS HENDON ROAD SUNDERLAND TYNE AND WEAR

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 £ NC 100/100000 17/07

View Document

31/07/9031 July 1990 NC INC ALREADY ADJUSTED 17/07/90

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: UNIT 1,NORTHFIELD WAY AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFF CO. DURHAM

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/04/902 April 1990 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/04/8912 April 1989 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/04/8912 April 1989 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ORDER OF COURT - RESTORATION 15/03/89

View Document

03/11/883 November 1988 DISSOLVED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: UNIT 1 NORTHFIELD INDUSTRIAL ESTATE NEWTON AYCLIFE CO. DURHAM DL5 6EJ

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

29/04/8829 April 1988 FIRST GAZETTE

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

11/08/8611 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 NEW DIRECTOR APPOINTED

View Document

20/11/8520 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/11/85

View Document

25/09/8525 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information