PROTOTYPE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/02/2520 February 2025 | Register inspection address has been changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to 41 High Street Royston SG8 9AW |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-02-29 |
20/05/2420 May 2024 | Change of details for Mr Adrian George Pringle as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Adrian George Pringle on 2024-05-20 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-15 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Notification of Victoria Jane Pringle as a person with significant control on 2023-07-07 |
14/02/2414 February 2024 | Change of details for Mr Adrian George Pringle as a person with significant control on 2016-04-06 |
10/01/2410 January 2024 | Notification of Justin Adrian Pringle as a person with significant control on 2024-01-10 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
16/02/2316 February 2023 | Register inspection address has been changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
14/02/2214 February 2022 | Register inspection address has been changed to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/09/2014 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
03/07/193 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
03/09/183 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
15/02/1815 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA PRINGLE / 15/02/2018 |
07/06/177 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/08/164 August 2016 | 28/02/16 TOTAL EXEMPTION FULL |
26/02/1626 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADRIAN PRINGLE / 15/12/2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 15/12/2014 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
04/07/114 July 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 200 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/04/1113 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
11/04/1111 April 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 100 |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/06/109 June 2010 | APPOINTMENT TERMINATED, SECRETARY JUSTIN PRINGLE |
09/06/109 June 2010 | SECRETARY APPOINTED MRS VICTORIA PRINGLE |
11/03/1011 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADRIAN PRINGLE / 15/02/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GEORGE PRINGLE / 15/02/2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: PURLEY FARM, COLNE ROAD, COGGESHALL, ESSEX CO6 1TH |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 43 BROTON DRIVE, HALSTEAD, ESSEX CO9 1HB |
16/03/0516 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
07/04/037 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
08/08/018 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0121 February 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | NEW SECRETARY APPOINTED |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | SECRETARY RESIGNED |
25/02/0025 February 2000 | REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ |
25/02/0025 February 2000 | DIRECTOR RESIGNED |
15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROTOTYPE PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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