PROCTER & CHESTER MEASUREMENTS (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Change of details for Mrs Cecilia Bellamy as a person with significant control on 2023-07-24

View Document

27/10/2327 October 2023 Notification of Gordon Chester as a person with significant control on 2023-07-24

View Document

27/10/2327 October 2023 Notification of Countrywide Tax & Trust Corporation Limited as a person with significant control on 2023-07-24

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/12/2015 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/12/1920 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/01/1914 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

21/12/1721 December 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

19/12/1719 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/04/1619 April 2016 ADOPT ARTICLES 30/03/2016

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHESTER / 18/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHESTER / 01/12/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIA BELLAMY / 01/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHESTER / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CECILIA BELLAMY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIA BELLAMY / 08/10/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED HALIA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0031 January 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 REDESIGNATE SHARES 20/10/95

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 20/10/95

View Document

22/01/9622 January 1996 CONVE 20/10/95

View Document

22/01/9622 January 1996 ALTER MEM AND ARTS 20/10/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: THEATRE STREET WARWICK CV34 4DP

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CU32 4LY

View Document

28/07/8728 July 1987 RETURN MADE UP TO 14/04/87; NO CHANGE OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

08/10/868 October 1986 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 30/01/86; FULL LIST OF MEMBERS

View Document

21/12/8421 December 1984 MEMORANDUM 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