PROCTOR AND STEVENSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
03/02/253 February 2025 | Termination of appointment of Nicola Helen Hunt as a director on 2024-12-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Accounts for a small company made up to 2023-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with updates |
08/08/238 August 2023 | Termination of appointment of Roger Simon Proctor as a director on 2023-06-23 |
04/07/234 July 2023 | Appointment of Mr Daniel James Hardaker as a director on 2023-06-23 |
04/07/234 July 2023 | Termination of appointment of Joy Helen Locke as a secretary on 2023-06-23 |
04/07/234 July 2023 | Cessation of Roger Simon Proctor as a person with significant control on 2023-06-23 |
04/07/234 July 2023 | Appointment of Mr Philip Terence Robinson as a director on 2023-06-23 |
04/07/234 July 2023 | Notification of Proctor and Stevenson Group Limited as a person with significant control on 2023-06-23 |
04/07/234 July 2023 | Termination of appointment of Mark Jamieson as a director on 2023-06-23 |
28/06/2328 June 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
27/03/2327 March 2023 | Second filing of Confirmation Statement dated 2021-01-07 |
27/03/2327 March 2023 | Cancellation of shares. Statement of capital on 2020-11-12 |
22/03/2322 March 2023 | Purchase of own shares. |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-07 with no updates |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | Confirmation statement made on 2021-01-07 with updates |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOY HELEN LOCKE / 31/01/2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AILSA ROSAMUND BILLINGTON / 31/01/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAIN / 31/01/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMIESON / 31/01/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VALENTINE KING / 31/01/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MASON / 31/01/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON PROCTOR / 31/01/2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 10-12 CAVE STREET BRISTOL BS2 8RU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR APPOINTED MR STEPHEN VALENTINE KING |
07/03/167 March 2016 | DIRECTOR APPOINTED MRS AILSA ROSAMUND BILLINGTON |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/02/1419 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAIN / 01/01/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMIESON / 01/01/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SIMON PROCTOR / 01/01/2010 |
06/04/106 April 2010 | DIRECTOR APPOINTED MR KEVIN MASON |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | 31/03/07 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/11/067 November 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0624 January 2006 | LOCATION OF REGISTER OF MEMBERS |
24/01/0624 January 2006 | LOCATION OF DEBENTURE REGISTER |
24/01/0624 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | DIRECTOR RESIGNED |
17/01/0517 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
12/03/0412 March 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | S366A DISP HOLDING AGM 26/01/04 |
01/02/041 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
01/02/021 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | SECRETARY'S PARTICULARS CHANGED |
28/04/0128 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0111 April 2001 | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
11/04/0111 April 2001 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
11/04/0111 April 2001 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
11/09/0011 September 2000 | SECRETARY RESIGNED |
11/09/0011 September 2000 | NEW SECRETARY APPOINTED |
11/09/0011 September 2000 | NEW DIRECTOR APPOINTED |
11/09/0011 September 2000 | NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | ADOPT ARTICLES 05/07/00 |
27/04/0027 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/0027 April 2000 | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
01/02/991 February 1999 | RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS |
16/03/9816 March 1998 | RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS |
03/03/983 March 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
01/09/971 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 |
13/02/9713 February 1997 | RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS |
13/03/9613 March 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96 |
13/03/9613 March 1996 | Accounts for a dormant company made up to 1996-01-31 |
02/03/952 March 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95 |
16/01/9516 January 1995 | |
16/01/9516 January 1995 | RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS |
16/01/9516 January 1995 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
06/06/946 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94 |
06/06/946 June 1994 | Accounts for a dormant company made up to 1994-01-31 |
02/02/942 February 1994 | RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS |
22/11/9322 November 1993 | EXEMPTION FROM APPOINTING AUDITORS 05/11/93 |
22/11/9322 November 1993 | LOCATION OF REGISTER OF MEMBERS |
22/11/9322 November 1993 | S252 DISP LAYING ACC 05/11/93 |
26/10/9326 October 1993 | FULL ACCOUNTS MADE UP TO 31/01/93 |
03/02/933 February 1993 | RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS |
03/02/933 February 1993 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
07/11/927 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
06/01/926 January 1992 | RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS |
06/01/926 January 1992 | |
11/01/9111 January 1991 | DIRECTOR RESIGNED |
07/01/917 January 1991 | Incorporation |
07/01/917 January 1991 | 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