PROPBROOK ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Termination of appointment of Helen Claire Middleton as a director on 2021-08-23 |
14/04/2114 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
21/02/1721 February 2017 | SECRETARY APPOINTED MR KENNETH HUBBARD |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, SECRETARY HELEN MIDDLETON |
07/02/177 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/05/137 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE MIDDLETON / 04/05/2010 |
12/05/1012 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN BATES / 04/05/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/05/096 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATES / 11/05/2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/05/0622 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/05/055 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/06/044 June 2004 | RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS |
13/05/0313 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/03/0312 March 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
02/11/022 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
03/10/023 October 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0218 January 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
18/01/0218 January 2002 | EXEMPTION FROM APPOINTING AUDITORS |
18/05/0118 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | SECRETARY RESIGNED |
04/05/014 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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