PROTECTAVAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-26 with updates

View Document

03/04/253 April 2025 Termination of appointment of Tracey Margaret Whitaker as a director on 2025-03-26

View Document

03/04/253 April 2025 Appointment of Luke Whitaker as a director on 2025-03-26

View Document

03/04/253 April 2025 Termination of appointment of Tracey Margaret Whitaker as a secretary on 2025-03-26

View Document

03/04/253 April 2025 Termination of appointment of Paul Whitaker as a director on 2025-03-26

View Document

03/04/253 April 2025 Cessation of Tracey Margaret Whitaker as a person with significant control on 2025-03-26

View Document

03/04/253 April 2025 Cessation of Paul Whitaker as a person with significant control on 2025-03-26

View Document

03/04/253 April 2025 Appointment of Connor Joe Whitaker as a director on 2025-03-26

View Document

03/04/253 April 2025 Notification of Protectavan Group Holdings Ltd as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Secretary's details changed for Tracey Margaret Whitaker on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Paul Whitaker on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Tracey Margaret Whitaker on 2023-03-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/06/2017 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / PAUL WHITAKER / 13/07/2016

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / TRACEY MARGARET WHITAKER / 13/07/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM UNIT 16, BIZSPACE BUSINESS PARK THORNES MILL DENBY DALE ROAD WAKEFIELD WF2 7AZ

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/09/135 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UNIT 16, BIZSPACE BUSINESS PARK THORNES MILL DENBY DALE ROAD WAEKFIELD WF2 7AZ ENGLAND

View Document

11/09/0911 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNIT 16 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

21/09/0021 September 2000 S366A DISP HOLDING AGM 15/08/00

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 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