PRODRIVE ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Iain Thomas Roche as a director on 2024-10-28

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAVID SPENCER TAYLOR

View Document

05/08/165 August 2016 ALTER ARTICLES 25/07/2016

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095552480002

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095552480001

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR DAVID PENDER RICHARDS

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARTWRIGHT

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 22/12/2015

View Document

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 22/12/15

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 1.00

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

03/12/153 December 2015 AUDITOR'S RESIGNATION

View Document

28/07/1528 July 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

29/06/1529 June 2015 SECOND FILING FOR FORM SH01

View Document

01/06/151 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 20.20

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095552480001

View Document

14/05/1514 May 2015 SUB-DIVISION 23/04/15

View Document

14/05/1514 May 2015 SUB-DIVISION 29/04/2015

View Document

14/05/1514 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 10

View Document

01/05/151 May 2015 COMPANY NAME CHANGED PRODRIVE PROJECTS LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

01/05/151 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 ADOPT ARTICLES 22/04/2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR TIMOTHY MARK COLCHESTER

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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