PROSPEC CONTRACTS LIMITED

Company Documents

DateDescription
01/12/151 December 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

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN IAN WATKIN / 03/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR J￯﾿ᄑR￯﾿ᄑME BOURQUARD

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR OLIVIER JEAN BERNARD EST￯﾿ᄑVES

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR BRICE FRAN￯﾿ᄑOIS REN￯﾿ᄑ CLAVEL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON PEARSON

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CLIVE PEARSON / 01/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHELL / 01/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED JONATHAN IAN WATKIN

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL JOHN WRAGG LOGGED FORM

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WRAGG

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/07

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
PO BOX 48
CANKLOW MEADOWS ESTATE
WEST BAWTRY ROAD
ROTHERHAM S YORKS S60 2XP

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 03/05/92

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/03/9213 March 1992 AUDITOR'S RESIGNATION

View Document

09/03/929 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 COMPANY NAME CHANGED
PROSPEC LEISURE SERVICES LIMITED
CERTIFICATE ISSUED ON 29/08/91

View Document

24/06/9124 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/04/9112 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/04/895 April 1989 AUDITOR'S RESIGNATION

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM:
70 FINSBURY PAVEMENT
LONDON
EC2A 1SX

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information