PROFILE MOULDINGS LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewConfirmation statement made on 2024-02-23 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 8 HOLMEWOOD RIDGE LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0ED ENGLAND

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES LAMBERT / 26/02/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUY JAMES LAMBERT / 26/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
15/04/1615 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
23 HOLMEWOOD RIDGE
LANGTON GREEN
TUNBRIDGE WELLS
KENT
TN3 0ED

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 23 HOLMEWOOD RIDGE LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0ED

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES LAMBERT / 01/09/2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LAMBERT / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document



31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/03/0325 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0325 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

14/04/0014 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/06/932 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: 7 CLARENDON GARDENS TUNBRIDGE WELLS KENT TN2 5LA

View Document

30/01/9330 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/07/909 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 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