PROTEX PROPERTY RENOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

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

View Accounts

21/09/2421 September 2024 Amended micro company accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

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

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Director's details changed for Mrs Sharon Rossiter on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Westley Simon Rossiter on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Mailbox 156 79 Friar Street Worcester WR1 2NT England to Unit 7 Withy Wells Business Park Spetchley Worcester WR5 1RW on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Unit 7 Spetchley Worcester WR5 1RW England to Unit 7 Withy Wells Business Park Spetchley Worcester WR5 1RW on 2021-07-13

View Document

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

View Accounts

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON ROSSITER / 26/08/2020

View Document

28/08/2028 August 2020 CESSATION OF WESTLEY SIMON ROSSITER AS A PSC

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON ROSSITER / 26/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY SIMON ROSSITER / 26/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR WESTLEY SIMON ROSSITER / 26/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ROSSITER / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM RIVERSIDE HOUSE HOLT HEATH WORCESTER WR6 6NN ENGLAND

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/03/206 March 2020 01/11/19 STATEMENT OF CAPITAL GBP 100

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104388510002

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104388510001

View Document

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

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 552 - 554 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD ENGLAND

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JAMES WILLIAM JOHN SIMPSON-STERN

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR WESTLEY SIMON ROSSITER / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON SIMPSON-STERN / 14/12/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ROSSITER

View Document

21/11/1721 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM UNIT 1 RIVERSIDE HOUSE HOLT HEATH WORCESTER WORCESTERSHIRE WR6 6NW ENGLAND

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MS SHARON SIMPSON-STERN

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY SIMON ROSSITER / 19/06/2017

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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