PROFORM LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from St Peter's Park Wells Road Radstock Bath Somerset BA3 3UP to St Peter's Park Wells Road Westfield Radstock BA3 3UP on 2024-04-17

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/03/212 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

27/02/1927 February 2019 CESSATION OF DAVID VINCENT BROADWAY AS A PSC

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADWAY

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BROADWAY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS JOANNE LOUISE HELPS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR WILLIAM MCFEDRIES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ADAM MICHAEL HARWOOD

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROADWAY

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ST PETER'S PARK ST PETER'S PARK WELLS ROAD RADSTOCK BATH BA3 3UP

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM ST PETER'S PARK WELLS ROAD RADSTOCK BATH SOMERSET BA3 3UP

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 08/04/98; CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: RADSTOCK ROAD MIDSOMER NORTON BATH AVON BA3 2AD

View Document

27/10/9727 October 1997 S386 DISP APP AUDS 20/10/97

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9422 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/91

View Document

18/11/9118 November 1991 £ NC 100/100000 08/11/91

View Document

18/11/9118 November 1991 NC INC ALREADY ADJUSTED 08/11/91

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

03/07/913 July 1991 COMPANY NAME CHANGED CFH FOREMOST LABELS LIMITED CERTIFICATE ISSUED ON 04/07/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

25/10/9025 October 1990 EXEMPTION FROM APPOINTING AUDITORS 18/10/90

View Document

25/01/9025 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/02/8921 February 1989 SECRETARY RESIGNED

View Document

15/02/8915 February 1989 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