PROCTOR DEVELOPMENTS, DESIGN & BUILD LIMITED

Company Documents

DateDescription
22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PROCTOR / 18/12/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRY / 18/12/2011

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARRY / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY PROCTOR / 08/01/2010

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM
310 BRIGHTON ROAD
BELMONT SUTTON
SURREY
SM2 5SU

View Document

30/12/0830 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 COMPANY NAME CHANGED
CLAIRMONT INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 02/12/04

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED
M. A. PLUMBING AND HEATING LIMIT
ED
CERTIFICATE ISSUED ON 10/02/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED
ALPHABET ENTERPRISE LIMITED
CERTIFICATE ISSUED ON 21/01/03

View Document

18/12/0218 December 2002 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