PROCO COATINGS & LAMINATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

10/06/2410 June 2024 Change of details for Mr Stephen Robin Sykes as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Registered office address changed from Unit 32 Waterloo Road Bidford-on-Avon Alcester B50 4JN England to Unit 32 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mrs Helen Maureen Sykes on 2024-06-07

View Document

10/06/2410 June 2024 Registered office address changed from Unit 23/24 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN to Unit 32 Waterloo Road Bidford-on-Avon Alcester B50 4JN on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from Unit 32 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN England to Unit 32 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 2024-06-10

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Notification of Stephen Robin Sykes as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mrs Helen Maureen Sykes as a person with significant control on 2024-03-27

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

23/02/2423 February 2024 Director's details changed for Mrs Helen Maureen Sykes on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mrs Helen Maureen Sykes on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mrs Helen Maureen Sykes as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Stephen Robin Sykes on 2024-02-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 SECRETARY APPOINTED MRS AMANDA PERKINS

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR STEPHEN ROBIN SYKES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068463620002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL FOX

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FOX

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FOX

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

23/10/1523 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1523 October 2015 ADOPT ARTICLES 31/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UNIT 22/23 BIDAVON INDUSTRIAL ESTATE, WATERLOO ROAD BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4JN UNITED KINGDOM

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 3B PROCTORS STORAGE BIRMINGHAM ROAD BISHOPTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 0RN UNITED KINGDOM

View Document

06/07/126 July 2012 01/06/12 STATEMENT OF CAPITAL GBP 104

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED HUNTER PLASTICS (UK) LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

28/03/1228 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS HELEN SYKES

View Document

09/06/119 June 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

14/04/1114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TREVOR FOX / 01/09/2010

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR PAUL TREVOR FOX

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MR PAUL TREVOR FOX

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY HELEN SYKES

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN SYKES

View Document

24/06/1024 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MRS HELEN MAUREEN SYKES

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MRS HELEN MAUREEN SYKES

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

13/03/0913 March 2009 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