PROCTOR ELECTRICAL LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / NEIL DONALD PROCTOR / 01/03/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD PROCTOR / 01/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD PROCTOR / 09/01/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NEIL DONALD PROCTOR / 09/01/2014

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD PROCTOR / 20/03/2012

View Document

12/06/1212 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 SECRETARY APPOINTED NEIL DONALD PROCTOR

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD PROCTOR / 06/10/2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE PROCTOR

View Document

11/05/1111 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DONALD PROCTOR / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED NEIL DONALD PROCTOR

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL UNITED KINGDOM

View Document

30/04/0830 April 2008 SECRETARY APPOINTED JAYNE ELIZABETH PROCTOR

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

20/03/0820 March 2008 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