PROFITABLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL GRANT

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM
THE OFFICE 23 BARTON ROAD
MARKET BOSWORTH
NUNEATON
WARWICKSHIRE
CV13 0LQ

View Document

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

View Accounts

20/03/1620 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

20/03/1620 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CLEWLOW & CO LTD

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
21 BRACKEN DRIVE
WOLVEY
HINCKLEY
WARWICKSHIRE
LE10 3LS

View Document

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

View Accounts

24/03/1324 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED FUEL PRODUCTS LTD
CERTIFICATE ISSUED ON 14/09/12

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CARL GRANT

View Document

13/09/1213 September 2012 CORPORATE SECRETARY APPOINTED PAUL CLEWLOW & CO LTD

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY MARY CLEWLOW

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARY CLEWLOW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/11/1113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

10/10/1010 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVENPORT

View Document

29/11/0929 November 2009 DIRECTOR APPOINTED MRS MARY CLEWLOW

View Document

13/04/0913 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLEWLOW

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 WHITE HART BUSINESS CENTRE BANK STREET BISHOPS WALTHAM HAMPSHIRE SO32 1AN

View Document

14/05/0714 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: G OFFICE CHANGED 18/11/05 THE CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8QL

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: G OFFICE CHANGED 01/04/04 14 ALBERT GROVE SOUTHSEA HAMPSHIRE PO5 1NG

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED NEW DAWN CONTRACTING LIMITED CERTIFICATE ISSUED ON 24/03/04

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 NAMETRAK HOUSE 8 GREENFIELDS LISS HAMPSHIRE GU33 7EH

View Document

20/03/0020 March 2000 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