PROTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 NewRegistered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Particulars of variation of rights attached to shares

View Document

15/01/2415 January 2024 Change of share class name or designation

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/05/233 May 2023 Satisfaction of charge 030657830014 in full

View Document

03/05/233 May 2023 Satisfaction of charge 030657830015 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Appointment of Mrs Janice Elizabeth Smith as a director on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr David Graham Smith as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mr David Graham Smith on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr David Graham Smith on 2023-03-06

View Document

06/03/236 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

15/12/2215 December 2022 Satisfaction of charge 13 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 9 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 11 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 12 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 10 in full

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM SMITH

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030657830015

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030657830014

View Document

21/07/1621 July 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PROCTOR

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/07/1417 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/06/1322 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/07/1228 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/12/117 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/08/1129 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NICHOLAS PROCTOR / 05/06/2010

View Document

08/07/108 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: CYGNUS SERVICE STATION SWAN ROUNDABOUT GREAT BRIDGE STREET WEST BROMWICH WEST MIDLANDS B70 0YA

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 RECEIVER CEASING TO ACT

View Document

20/09/0220 September 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

08/08/028 August 2002 £ NC 1000/376000 28/06/02

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE SHORTENED FROM 24/08/98 TO 31/01/98

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 34 HONEYBORNE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6BS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/08

View Document

01/09/951 September 1995 ADOPT MEM AND ARTS 24/08/95

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 24/08/95

View Document

01/09/951 September 1995 SECRETARY RESIGNED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/08/95

View Document

07/06/957 June 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