PROSSER KNOWLES ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Change of share class name or designation |
24/07/2524 July 2025 New | Satisfaction of charge 045200410001 in full |
18/07/2518 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with updates |
02/09/242 September 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-09-02 |
30/08/2430 August 2024 | Change of details for Odaanp Limited as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Dale Gough on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Nicholas Daniel Aston on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Leighton Parkes on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Nicholas Neild Broughton on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mrs Tracey Louise Underwood on 2024-08-30 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-20 with updates |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Appointment of Mrs Tracey Louise Underwood as a director on 2023-10-02 |
09/10/239 October 2023 | Change of share class name or designation |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Termination of appointment of Andrew David Hugh Prosser as a director on 2023-10-02 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Termination of appointment of Andrew David Hugh Prosser as a secretary on 2023-01-05 |
31/10/2231 October 2022 | Director's details changed for Mr Nicholas Daniel Aston on 2022-10-03 |
31/10/2231 October 2022 | Cessation of Nicholas Daniel Aston as a person with significant control on 2022-08-01 |
31/10/2231 October 2022 | Director's details changed for Mr Andrew David Hugh Prosser on 2022-10-03 |
31/10/2231 October 2022 | Notification of Odaanp Limited as a person with significant control on 2022-08-01 |
31/10/2231 October 2022 | Director's details changed for Mr Nicholas Neild Broughton on 2022-10-03 |
31/10/2231 October 2022 | Director's details changed for Mr Dale Gough on 2022-10-03 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with updates |
31/10/2231 October 2022 | Secretary's details changed for Andrew David Hugh Prosser on 2022-10-03 |
31/10/2231 October 2022 | Director's details changed for Mr Leighton Parkes on 2022-10-03 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Registration of charge 045200410002, created on 2022-02-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-20 with updates |
28/10/2128 October 2021 | Cessation of Andrew David Hugh Prosser as a person with significant control on 2021-04-01 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045200410001 |
06/04/206 April 2020 | DIRECTOR APPOINTED MR LEIGHTON PARKES |
06/04/206 April 2020 | DIRECTOR APPOINTED MR DALE GOUGH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | ADOPT ARTICLES 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF |
05/02/195 February 2019 | Registered office address changed from , Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, DY11 7WF to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2019-02-05 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
04/06/184 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
18/01/1818 January 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 631 |
18/01/1818 January 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 670 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NEILD BROUGHTON / 18/09/2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
21/06/1721 June 2017 | 21/06/17 STATEMENT OF CAPITAL GBP 670 |
02/06/172 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
25/05/1725 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 12/05/2017 |
17/05/1717 May 2017 | 12/04/17 STATEMENT OF CAPITAL GBP 670.00 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DANIEL ASTON / 12/05/2017 |
16/05/1716 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 12/05/2017 |
02/05/172 May 2017 | CANCEL SHARE PREM A/C 12/04/2017 |
02/05/172 May 2017 | ADOPT ARTICLES 12/04/2017 |
02/05/172 May 2017 | STATEMENT BY DIRECTORS |
02/05/172 May 2017 | SOLVENCY STATEMENT DATED 12/04/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2016 |
16/09/1616 September 2016 | 28/08/16 STATEMENT OF CAPITAL GBP 750 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | DIRECTOR APPOINTED MR NICHOLAS NEILD BROUGHTON |
26/04/1626 April 2016 | VARYING SHARE RIGHTS AND NAMES |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR RONALD CURRILL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN CURRILL / 27/01/2016 |
12/02/1612 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 27/01/2016 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 27/01/2016 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL ASTON / 27/01/2016 |
18/09/1518 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
11/09/1511 September 2015 | ADOPT ARTICLES 26/08/2015 |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 06/09/2014 |
03/09/153 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 06/09/2014 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF |
13/03/1513 March 2015 | Registered office address changed from , Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, DY11 7WF to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2015-03-13 |
12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ |
12/03/1512 March 2015 | Registered office address changed from , Springhill House, 94-98 Kidderminster Road, Bewdley, Worcestershire, DY12 1DQ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2015-03-12 |
05/09/145 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
27/09/1327 September 2013 | VARYING SHARE RIGHTS AND NAMES |
25/09/1325 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | APPOINTMENT TERMINATED, DIRECTOR KENNETH PROSSER |
23/04/1323 April 2013 | 23/04/13 STATEMENT OF CAPITAL GBP 750 |
23/04/1323 April 2013 | RETURN OF PURCHASE OF OWN SHARES |
15/04/1315 April 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/09/123 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1130 August 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL ASTON / 28/08/2010 |
31/08/1031 August 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN CURRILL / 28/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUGH PROSSER / 28/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HUGH PROSSER / 28/08/2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/097 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0817 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASTON / 27/08/2008 |
03/09/083 September 2008 | GBP IC 1000/750 01/04/08 GBP SR 250@1=250 |
01/08/081 August 2008 | DIRECTOR APPOINTED NICHOLAS DANIEL ASTON |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | SECRETARY APPOINTED ANDREW DAVID HUGH PROSSER |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR JUNE KNOWLES |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY JUNE KNOWLES |
04/09/074 September 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0616 October 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
12/12/0512 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
06/09/026 September 2002 | |
06/09/026 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/026 September 2002 | NEW DIRECTOR APPOINTED |
06/09/026 September 2002 | NEW DIRECTOR APPOINTED |
06/09/026 September 2002 | NEW DIRECTOR APPOINTED |
06/09/026 September 2002 | DIRECTOR RESIGNED |
06/09/026 September 2002 | SECRETARY RESIGNED |
06/09/026 September 2002 | REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
28/08/0228 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROSSER KNOWLES ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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