PROLINE P.V.C.U. LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Anna Morrison as a secretary on 2023-10-06

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2022-12-12

View Document

28/02/2328 February 2023 Change of details for Mr David Raymond Morrison as a person with significant control on 2023-01-01

View Document

28/02/2328 February 2023 Appointment of Ms Anna Morrison as a secretary on 2022-11-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Cessation of Anna Morrison as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Anna Morrison as a secretary on 2022-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 048119370001

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID RAYMOND MORRISON / 08/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MORRISON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RAYMOND MORRISON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIVISION OF SHARES 01/01/2015

View Document

01/04/151 April 2015 01/01/15 STATEMENT OF CAPITAL GBP 160

View Document

04/07/144 July 2014 SECRETARY APPOINTED MRS ANNA MORRISON

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 CURREXT FROM 25/12/2012 TO 31/12/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O WHITE AND HOGGARD 1 WHEELGATE MALTON NORTH YORKSHIRE YO17 7HT ENGLAND

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 31A ENTERPRISE WAY THORNTON ROAD IND EST PICKERING N YORKS YO18 7NA

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE MORRISON

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND MORRISON / 01/07/2011

View Document

09/08/119 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND MORRISON / 01/11/2009

View Document

19/08/1019 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 25/12/07 PARTIAL EXEMPTION

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 4 WESTGATE CARR R D PICKERING YO18 8LX

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 25/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 25/12/04

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: UNDERBEECHES 64 MIDDLETON ROAD PICKERING NORTH YORKSHIRE YO18 8NH

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 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