PROTOCOL NATIONAL LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Brittany Maria Jackson as a director on 2025-05-31

View Document

22/05/2522 May 2025 Termination of appointment of Amir Qureshi as a director on 2025-04-16

View Document

01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Registration of charge 030078510007, created on 2025-02-27

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Termination of appointment of Ian Michael Sackree as a director on 2023-03-31

View Document

23/03/2323 March 2023 Appointment of Ms Brittany Maria Jackson as a director on 2023-03-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

04/02/204 February 2020 CESSATION OF PROTOCOL HOLDINGS LIMITED AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROTOCOL HOLDINGS LIMITED

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAW 2478 LIMITED

View Document

04/02/204 February 2020 CESSATION OF IAN MICHAEL SACKREE AS A PSC

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030078510005

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/08/1829 August 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR MICHAEL JOHN KELLY

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

23/07/1823 July 2018 CESSATION OF DEREK COMPTON LEWIS AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF DAVID LAWRENCE WILKINSON AS A PSC

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CESSATION OF VIV HELEN CRUICKSHANK AS A PSC

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIEN CRUICKSHANK

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, NO UPDATES

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GRAHAM

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE TOMBS

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR IAN MICHAEL SACKREE

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/02/1316 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM PROTOCOL GROUP, CASTLE MARINA ROAD,, CASTLE MARINA PARK, NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR LEE MICHAEL TOMBS

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MS VIVIEN HELEN CRUICKSHANK

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR SIMON ALLENBY GRAHAM

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MICHAEL JOHN KELLY

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON BURGESS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN DOWNS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4EE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0126 February 2001 ALTER ARTICLES 18/01/01

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: UNITS 1 & 2 CASTLE QUAY NOTTINGHAM NG7 1FW

View Document

29/01/0129 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

23/01/0123 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/12/00

View Document

23/01/0123 January 2001 £ NC 1100000/4100000 28/1

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9929 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 S366A DISP HOLDING AGM 03/03/99

View Document

08/03/998 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 NC INC ALREADY ADJUSTED 12/06/95

View Document

27/03/9627 March 1996 £ NC 100000/1100000 12/06/95

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/11/959 November 1995 EXEMPTION FROM APPOINTING AUDITORS 02/09/95

View Document

15/08/9515 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/07/9531 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/95

View Document

31/07/9531 July 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

31/07/9531 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95

View Document

31/07/9531 July 1995 £ NC 1000/100000 05/05/95

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED BLOOMFRUIT LIMITED CERTIFICATE ISSUED ON 17/03/95

View Document

09/01/959 January 1995 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