PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED

Company Documents

DateDescription
05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
ACORN WAY
BANBURY
OXFORDSHIRE
OX16 3ER

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC OWEN CARTWRIGHT / 05/02/2015

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR DOMINIC CARTWRIGHT

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTCHER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR ANTHONY BUTCHER

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DAVID PENDER RICHARDS

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE SCRIVENER

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CAREW BAILEY / 25/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GERALD SCRIVENER / 25/11/2013

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ALTER ARTICLES 24/09/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE ROSS

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE THERESE ROSS / 15/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GERALD SCRIVENER / 15/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 27/09/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: G OFFICE CHANGED 06/06/03 C/O PRODRIVE MOTORSPORT LIMITED ACRON WAY BANBURY OXFORDSHIRE OX16 3ER

View Document

08/10/028 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 27/03/02

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/01

View Document

03/12/013 December 2001 COMPANY NAME CHANGED TICKFORD LIMITED CERTIFICATE ISSUED ON 03/12/01

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 TICKFORD HOUSE 8 TANNERS DRIVE BLAKELANDS MILTON KEYNES MK14 5BN

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 AMEND 122 CONS DATED 26/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/0126 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

14/06/0114 June 2001 CONSO 26/03/01

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

06/06/016 June 2001 AUDITOR'S RESIGNATION

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0129 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0129 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 � NC 1005000/1055400 10/04/01

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0013 October 2000 ADOPT ARTICLES 21/09/00

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 21/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 29/04/00

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 01/05/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL GROUP ACCOUNTS MADE UP TO 02/05/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 � SR 315000@1 07/07/97

View Document

06/05/986 May 1998 SHARES AGREEMENT OTC

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 ALTER MEM AND ARTS 25/11/97

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 26/04/97

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 POS 07/07/97

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 27/04/96

View Document

30/10/9630 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/05/96

View Document

11/06/9611 June 1996 ADOPT MEM AND ARTS 17/05/96

View Document

11/06/9611 June 1996 � NC 500000/1000000 17/0

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 29/04/95

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

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

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 � NC 10000/500000 25/04/94

View Document

29/04/9429 April 1994 NC INC ALREADY ADJUSTED 25/04/94

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 FULL GROUP ACCOUNTS MADE UP TO 01/05/93

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 DELIVERY EXT'D 3 MTH 30/04/92

View Document

27/02/9227 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9116 June 1991 ALTER MEM AND ARTS 15/03/91

View Document

16/06/9116 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 11/03/91

View Document

03/05/913 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/913 May 1991 � NC 100/10000 15/03/91

View Document

03/04/913 April 1991 COMPANY NAME CHANGED DACRON SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/91

View Document

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

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: G OFFICE CHANGED 20/03/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 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