PROTAFORM SPRINGS & PRESSINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/05/2516 May 2025 Director's details changed for Mr David Johnson on 2025-05-07

View Document

16/05/2516 May 2025 Director's details changed for Mr Gerald Desmond Fagg on 2025-05-07

View Document

16/05/2516 May 2025 Director's details changed for Mr Paul Adrian Taylor on 2025-05-07

View Document

16/05/2516 May 2025 Director's details changed for Mr Peter Murphy on 2025-05-07

View Document

16/05/2516 May 2025 Director's details changed for Mr Richard John Batchelor on 2025-05-07

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Steven Shaw as a director on 2023-07-20

View Document

15/06/2315 June 2023 Appointment of Mr Steven Shaw as a director on 2023-06-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 08/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DESMOND FAGG / 08/05/2011

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BUGGINS

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS BUGGINS / 08/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 08/05/2010

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 08/05/09 CHANGES AMEND

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/088 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TAYLOR / 24/10/2007

View Document

07/01/087 January 2008 COMPANY NAME CHANGED PROTAFORM COMPONENTS LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: G OFFICE CHANGED 02/05/03 UNIT 58G ARTHUR STREET REDDITCH WORCS B98 8JY

View Document

19/06/0219 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RE-GUARANTEE 10/11/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/09/966 September 1996 CAP SHARE PREM ACCT 09/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/02/966 February 1996 COMPANY NAME CHANGED DKD SPRING PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

09/06/959 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 ALTER MEM AND ARTS 20/12/93

View Document

09/01/949 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9313 October 1993 ADOPT MEM AND ARTS 06/10/93

View Document

13/10/9313 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9330 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 NC INC ALREADY ADJUSTED 31/12/92

View Document

15/02/9315 February 1993 � NC 1000/100000 31/12/92

View Document

18/11/9218 November 1992 � IC 999/889 12/10/92 � SR 110@1=110

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 ALTER MEM AND ARTS 12/10/92

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 AUDITOR'S RESIGNATION

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: G OFFICE CHANGED 17/04/91 NO 3 ARTHUR STREET REDDITCH WORCS

View Document

16/04/9116 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/904 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: G OFFICE CHANGED 18/05/90 49 HIGH STREET PERSHORE WORCS WR1O 1EU

View Document

22/08/8922 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/08/863 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/12/8421 December 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/84

View Document

06/10/836 October 1983 CERTIFICATE OF INCORPORATION

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