PROCTOR BROS. (GOSBERTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Current accounting period shortened from 2025-08-31 to 2025-04-05

View Document

09/12/249 December 2024 Change of details for Ms Louise Fiona Proctor as a person with significant control on 2024-11-22

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

09/12/249 December 2024 Change of details for Mr Simon Robin Proctor as a person with significant control on 2024-11-22

View Document

09/12/249 December 2024 Change of details for Mr Andrew Donald Proctor as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/04/2416 April 2024 Termination of appointment of Janice Fleming Proctor as a director on 2024-04-09

View Document

16/04/2416 April 2024 Termination of appointment of Janice Fleming Proctor as a secretary on 2024-04-09

View Document

16/04/2416 April 2024 Termination of appointment of Lucinda Maria Proctor as a director on 2024-04-09

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

10/04/2410 April 2024 Change of details for Mr Simon Robin Proctor as a person with significant control on 2024-04-05

View Document

10/04/2410 April 2024 Change of details for Ms Louise Fiona Proctor as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

02/04/242 April 2024 Statement of company's objects

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Satisfaction of charge 2 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 1 in full

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

07/12/237 December 2023 Change of details for Mr Andrew Donald Proctor as a person with significant control on 2023-11-27

View Document

07/12/237 December 2023 Notification of Louise Fiona Proctor as a person with significant control on 2023-11-27

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

17/11/2317 November 2023 Director's details changed for Janice Fleming Proctor on 2023-11-16

View Document

17/11/2317 November 2023 Director's details changed for Mr Andrew Donald Proctor on 2023-11-16

View Document

17/11/2317 November 2023 Secretary's details changed for Janice Fleming Proctor on 2023-11-16

View Document

17/11/2317 November 2023 Change of details for Mr Andrew Donald Proctor as a person with significant control on 2023-11-16

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Director's details changed for Ms Louise Fiona Proctor on 2023-02-06

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Appointment of Mr Simon Robin Proctor as a director on 2021-12-14

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Lucinda Maria Proctor on 2021-11-11

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBIN PROCTOR

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANICE FLEMING PROCTOR / 22/10/2019

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY PROCTOR

View Document

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

View Accounts

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORTIMER

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MS LOUISE FIONA PROCTOR

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARA MORTIMER

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PROCTOR

View Document

16/12/1116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW PROCTOR

View Document

30/11/1030 November 2010 SECRETARY APPOINTED JANICE FLEMING PROCTOR

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 03/11/98; CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 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

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 03/11/93; CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9315 November 1993 ALTER MEM AND ARTS 30/10/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 ARTICLES OF ASSOCIATION

View Document

15/12/9215 December 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/04/922 April 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: HORSEFAIR HSE 3 HORSEFAIR ST LEICESTER LE1 5BP

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 14/11/87; NO CHANGE OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/11/8611 November 1986 ANNUAL RETURN MADE UP TO 31/10/86

View Document

01/10/821 October 1982 MEMORANDUM OF ASSOCIATION

View Document

14/03/4914 March 1949 CERTIFICATE OF INCORPORATION

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