PROTECTAWALL LIMITED

Company Documents

DateDescription
27/04/2327 April 2023 Total exemption full accounts made up to 2019-02-28

View Document

04/04/234 April 2023 Restoration by order of the court

View Document

28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BRENDA WHITEHOUSE

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR WHITEHOUSE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1620 September 2016 APPLICATION FOR STRIKING-OFF

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BRENDA WHITEHOUSE / 29/04/2015

View Document

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MRS JUDITH BRENDA WHITEHOUSE

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHOUSE

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CURREXT FROM 31/10/2011 TO 28/02/2012

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WHITEHOUSE / 15/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH BRENDA WHITEHOUSE / 15/02/2010

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM MYRTLE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9DA

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 S80A AUTH TO ALLOT SEC 11/08/03

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/04/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/05/962 May 1996 COMPANY NAME CHANGED MANAGEQUICK LIMITED CERTIFICATE ISSUED ON 03/05/96

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 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