PRODRIVE PROJECTS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE SCRIVENER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GERALD SCRIVENER / 25/11/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CAREW BAILEY / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENDER RICHARDS / 25/11/2013

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAPWORTH

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
C/O PRODRIVE LIMITED
ACRON WAY
BANBURY
OXFORDSHIRE
OX16 3ER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BAILEY / 31/05/2008

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
C/O PRODRIVE LTD
ACORN WAY
BANBURY
OXFORDSHIRE OX16 7XS

View Document

20/09/0120 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/98

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM:
BANKS HOUSE
1 PARADISE STREET
RHYL CLWYD
N.WALES LL18 3LW

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/04/8912 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 REGISTERED OFFICE CHANGED ON 30/12/88 FROM:
33 RUSSELL ROAD
RHYL
LL18 3DA

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/06/8830 June 1988 COMPANY NAME CHANGED
D.R.AUTOSPORT PRODUCTS AND DISTR
IBUTION LIMITED
CERTIFICATE ISSUED ON 01/07/88

View Document

16/07/8716 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED
PRODRIVE LIMITED
CERTIFICATE ISSUED ON 15/01/87

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