PROTOACRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mrs Marina Firth as a director on 2025-03-16

View Document

16/04/2516 April 2025 Cessation of Teresa Matini as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Lewis James Sidney Grabban as a director on 2025-04-16

View Document

10/02/2510 February 2025 Appointment of Ms Madeleine Grace Reed as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Teresa Matini as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from Flat B 7 Newcastle Drive the Park Nottingham NG7 1AA England to Flat D 7 Newcastle Drive the Park Nottingham NG7 1AA on 2025-02-10

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Appointment of Mrs Frances Lesley Hyde as a director on 2024-12-14

View Document

18/12/2418 December 2024 Termination of appointment of Stephen John Hyde as a director on 2024-12-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Appointment of Ms Madeleine Grace Reed as a director on 2024-01-07

View Document

12/12/2312 December 2023 Termination of appointment of Kerry Lisa Roberts as a director on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/10/228 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LISA ROBERTS / 16/09/2020

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR LEWIS JAMES SIDNEY GRABBAN

View Document

22/12/1922 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA MATINI / 22/12/2019

View Document

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZZLEDINE

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MATINI

View Document

10/12/1910 December 2019 NOTIFICATION OF PSC STATEMENT ON 02/12/2019

View Document

03/12/193 December 2019 Registered office address changed from , Flat C 7 Newcastle Drive, the Park, Nottingham, NG7 1AA, England to Flat D 7 Newcastle Drive the Park Nottingham NG7 1AA on 2019-12-03

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM FLAT C 7 NEWCASTLE DRIVE THE PARK NOTTINGHAM NG7 1AA ENGLAND

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS TERESA MATINI

View Document

02/12/192 December 2019 CESSATION OF STEPHEN ERIC HAZZLEDINE AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAZZLEDINE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS KERRY LISA ROBERTS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

06/10/186 October 2018 DIRECTOR APPOINTED DR TERESA MATINI

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WOODCOCK

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOMBS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 7D NEWCASTLE DRIVE THE PARK NOTTINGHAM NG7 1AA

View Document

23/05/1623 May 2016 Registered office address changed from , 7D Newcastle Drive, the Park, Nottingham, NG7 1AA to Flat D 7 Newcastle Drive the Park Nottingham NG7 1AA on 2016-05-23

View Document

22/05/1622 May 2016 SECRETARY APPOINTED MR STEVE HAZZLEDINE

View Document

22/05/1622 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE HAZZLEDINE / 22/05/2016

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD TOOMBS

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/01/163 January 2016 DIRECTOR APPOINTED MR STEPHEN ERIC HAZZLEDINE

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/09/145 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM WOODCOCK / 04/09/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM WOODCOCK / 08/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM WOODCOCK

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SPEED

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR PAUL COBB

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEEBY

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HYDE / 04/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUGH FORSYTH SPEED / 04/09/2010

View Document

09/09/109 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NIGEL BEEBY / 04/09/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/11/08 PARTIAL EXEMPTION

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 30/11/07 PARTIAL EXEMPTION

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/10/9420 October 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 S386 DISP APP AUDS 22/09/92

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9028 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

16/03/8916 March 1989

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: KING CHARLES HOUSE STANDARD HILL NOTTINGHAM NG1 2NH

View Document

10/03/8910 March 1989 WD 02/03/89 AD 05/02/89--------- £ SI 1@1=1 £ IC 2/3

View Document

10/11/8710 November 1987 ADOPT MEM AND ARTS 240987

View Document

10/11/8710 November 1987 Resolutions

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: 124-128 CITY RD LONDON EC1V

View Document

03/11/873 November 1987

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/8722 September 1987 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