PROTEC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM
UNIT 14 UNIT 14
BARNFIELD ROAD
FOLKESTONE
KENT
CT17 5SU

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WEST / 24/10/2014

View Document

21/01/1621 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANE WEST / 24/10/2014

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEST / 24/10/2014

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
UNIT C CRUISE TERMINAL WESTERN DOCKS
DOVER
KENT
CT17 9TF

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNETT

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR JOHN BARNETT

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 145 SNARGATE STREET DOVER KENT CT17 9BZ

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEST / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WEST / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEST / 23/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE WEST / 23/12/2008

View Document

18/12/0818 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 STERLING HOUSE, SECOND AVENUE CHATHAM KENT ME4 5AU

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 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