PRO-TECT GRP ENCLOSURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registration of charge 069451590003, created on 2025-07-31 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-24 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Notification of Jacqueline Angela Davies as a person with significant control on 2021-11-24 |
08/05/248 May 2024 | Notification of Lynwen Jones as a person with significant control on 2021-11-24 |
08/05/248 May 2024 | Notification of Ireen Elizabeth Pocock-Tommason as a person with significant control on 2021-11-24 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-24 with updates |
05/12/235 December 2023 | Change of details for Mr Clive David Pocock as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from Clarion Close Swansea Enterprise Park Swansea SA6 8QZ Wales to Clarion Close Swansea Enterprise Park Swansea SA6 8QZ on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from Room 1, 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA Wales to Clarion Close Swansea Enterprise Park Swansea SA6 8QZ on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Clive Jones as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Cerison Davies as a person with significant control on 2023-12-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/12/2014 December 2020 | SECOND FILED SH01 - 13/11/20 STATEMENT OF CAPITAL GBP 8.004 |
27/11/2027 November 2020 | SUB-DIVISION 13/11/20 |
27/11/2027 November 2020 | 13/11/20 STATEMENT OF CAPITAL GBP 8.004 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
21/06/1821 June 2018 | CESSATION OF RHEINALLT RHYS DAVIES AS A PSC |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RHEINALLT DAVIES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERISON DAVIES |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEINALLT RHYS DAVIES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JONES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE DAVID POCOCK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/07/1623 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
23/07/1623 July 2016 | REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE SA14 6RA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 01/03/2010 |
25/07/1425 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
15/02/1415 February 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 8 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 27/06/2011 |
24/07/1224 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/03/1212 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/08/115 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/07/1027 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JONES / 26/06/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID POCOCK / 26/06/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHEINALLT RHYS DAVIES / 26/06/2010 |
29/08/0929 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/0914 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE POCOCK / 14/08/2009 |
26/06/0926 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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