PROCTOR AND STEVENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Nicola Helen Hunt as a director on 2024-12-06

View Document

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

View Accounts

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

08/08/238 August 2023 Termination of appointment of Roger Simon Proctor as a director on 2023-06-23

View Document

04/07/234 July 2023 Appointment of Mr Daniel James Hardaker as a director on 2023-06-23

View Document

04/07/234 July 2023 Termination of appointment of Joy Helen Locke as a secretary on 2023-06-23

View Document

04/07/234 July 2023 Cessation of Roger Simon Proctor as a person with significant control on 2023-06-23

View Document

04/07/234 July 2023 Appointment of Mr Philip Terence Robinson as a director on 2023-06-23

View Document

04/07/234 July 2023 Notification of Proctor and Stevenson Group Limited as a person with significant control on 2023-06-23

View Document

04/07/234 July 2023 Termination of appointment of Mark Jamieson as a director on 2023-06-23

View Document

28/06/2328 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

27/03/2327 March 2023 Second filing of Confirmation Statement dated 2021-01-07

View Document

27/03/2327 March 2023 Cancellation of shares. Statement of capital on 2020-11-12

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 Confirmation statement made on 2021-01-07 with updates

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JOY HELEN LOCKE / 31/01/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AILSA ROSAMUND BILLINGTON / 31/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAIN / 31/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIESON / 31/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VALENTINE KING / 31/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MASON / 31/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON PROCTOR / 31/01/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 10-12 CAVE STREET BRISTOL BS2 8RU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR STEPHEN VALENTINE KING

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS AILSA ROSAMUND BILLINGTON

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAIN / 01/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMIESON / 01/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON PROCTOR / 01/01/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR KEVIN MASON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 S366A DISP HOLDING AGM 26/01/04

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0111 April 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/0111 April 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ADOPT ARTICLES 05/07/00

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

13/03/9613 March 1996 Accounts for a dormant company made up to 1996-01-31

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

06/06/946 June 1994 Accounts for a dormant company made up to 1994-01-31

View Document

02/02/942 February 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 EXEMPTION FROM APPOINTING AUDITORS 05/11/93

View Document

22/11/9322 November 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/9322 November 1993 S252 DISP LAYING ACC 05/11/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 Incorporation

View Document

07/01/917 January 1991 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