PROFAB ACCESS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/06/254 June 2025 Director's details changed for Mr Paul Boyd Cornett on 2025-05-21

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

17/01/2517 January 2025 Termination of appointment of Helen Ann Downer as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of David Robert Main as a director on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Annes Gate London SW1H 9BU England to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Geraint Robert Andrew Glen as a director on 2023-05-05

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Director's details changed for Mr Geraint Robert Andrew Glen on 2022-05-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / (PROFAB) HOLDING LIMITED / 06/11/2018

View Document

10/08/1810 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM UNITS C & D RIVERSDALE HOUSE RIVERSDALE RD ATHERSTONE WARWICKSHIRE CV9 1FA ENGLAND

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR MARK RICHARD TURNER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JAMES EDWARD FISHER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR DARREN ANDREW WATERS

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MRS CAROLYN ANN GIBSON

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL (PROFAB) HOLDING LIMITED

View Document

10/08/1810 August 2018 CESSATION OF ANGELA LOUISE ALLBRIGHTON AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF ADRIAN GARY ALLBRIGHTON AS A PSC

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLBRIGHTON

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMONS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN PATERSON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN PERRY

View Document

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

View Accounts

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SIMMONS

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE WALKER

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNITS C & D, RIVERSDALE ROAD CARLYON RD IND. EST ATHERSTONE WARWICKSHIRE CV9 1LP

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
UNITS C & D, RIVERSDALE ROAD
CARLYON RD IND. EST
ATHERSTONE
WARWICKSHIRE
CV9 1LP

View Document

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

View Accounts

24/02/1624 February 2016 SECOND FILING WITH MUD 08/12/15 FOR FORM AR01

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR KEVIN MARK PATERSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARON STONE

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MRS LOUISE JENNIFER WALKER

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 01/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RICHARD STONE / 01/12/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 30/06/2014

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ROSE PERRY / 30/06/2014

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GARY ALLBRIGHTON / 01/12/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, UNIT 45-48 FOURWAYS, CARLYON ROAD IND EST, ATHERSTONE, WARWICKSHIRE, CV9 1LG

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
UNIT 45-48 FOURWAYS
CARLYON ROAD IND EST
ATHERSTONE
WARWICKSHIRE
CV9 1LG

View Document

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1224 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY ALLBRIGHTON / 10/07/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIE FLETCHER / 05/04/2012

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS KAREN MARIE FLETCHER

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MRS HELEN ROSE PERRY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BIRCH

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN BIRCH

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOSS

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN STONE / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON STONE / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE BIRCH / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MOSS / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAY ALLBRIGHTON / 10/12/2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MRS CARON STONE

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR JONATHAN PETER WRENCH LOGGED FORM

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 52 FOURWAYS, CARLYON ROAD IND EST, ATHERSTONE, WARWICKSHIRE CV9 1LH

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ADOPT ARTICLES 16/01/01

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED GARDENGOOD LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information