PROLEC REFURBISHMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/10/2116 October 2021 Registered office address changed from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-16

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/01/2022 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CURRSHO FROM 01/11/2018 TO 31/10/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

02/08/192 August 2019 PREVSHO FROM 02/11/2018 TO 01/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 PREVSHO FROM 03/11/2016 TO 02/11/2016

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

04/08/174 August 2017 PREVSHO FROM 05/11/2016 TO 03/11/2016

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/08/165 August 2016 PREVSHO FROM 06/11/2015 TO 05/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CHANCE

View Document

26/09/1526 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 PREVEXT FROM 26/10/2014 TO 06/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 534 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 23 ALLEYN PLACE WESTCLIFF ON SEA ESSEX SS0 8AT

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHANCE / 01/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHANCE / 01/08/2014

View Document

27/07/1427 July 2014 PREVSHO FROM 27/10/2013 TO 26/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/09/1222 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/07/1228 July 2012 PREVSHO FROM 28/10/2011 TO 27/10/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1111 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PREVSHO FROM 31/10/2010 TO 28/10/2010

View Document

13/09/1013 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHANCE / 01/10/2009

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHANCE / 01/10/2009

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY KATHLEEN HOLVEY

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED HELEN MARY CHANCE

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 PREVEXT FROM 31/08/2007 TO 31/10/2007

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: THE HOLLIES, PEBMARSH ROAD TWINSTEAD ESSEX CO10 7ND

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 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