PROLINE ENGINEERING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Statement of capital on 2025-04-15

View Document

15/04/2515 April 2025

View Document

14/01/2514 January 2025 Change of details for Cpm Packaging Ltd as a person with significant control on 2025-01-10

View Document

14/01/2514 January 2025 Registered office address changed from 29 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to 125 Wood Street London EC2V 7AW on 2025-01-14

View Document

20/12/2420 December 2024 Satisfaction of charge 032260680005 in full

View Document

05/11/245 November 2024 Change of details for Jenbest Limited as a person with significant control on 2024-10-14

View Document

04/10/244 October 2024 Satisfaction of charge 032260680005 in part

View Document

27/06/2427 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

17/06/2417 June 2024 Second filing of Confirmation Statement dated 2016-07-17

View Document

14/06/2414 June 2024 Second filing for the appointment of Mr David James Webster as a director

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

06/06/246 June 2024 Change of details for Jenbest Limited as a person with significant control on 2016-06-06

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 All of the property or undertaking has been released from charge 032260680005

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

26/01/2126 January 2021 Appointment of Mr David James Webster as a director on 2021-01-01

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK CARNEY

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR TED DOUGLAS WAITMAN

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR DOUGLAS OSTRICH

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR ERIK DEAN CARNEY

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY IVAN WROE

View Document

28/11/1728 November 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN WROE

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JASON WEBB

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIMMER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY JONES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN TIMMS

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032260680004

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMER / 01/06/2017

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JASON LESLIE WEBB

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

02/08/162 August 2016 17/07/16 Statement of Capital gbp 666

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

29/07/1529 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS TIMMS / 01/06/2015

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMER / 01/12/2014

View Document

01/08/141 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM MILL STREET FARNWORTH BOLTON LANCASHIRE BL4 7BH

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS TIMMS / 17/07/2013

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032260680004

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

12/09/1112 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/05/11 STATEMENT OF CAPITAL GBP 666

View Document

09/09/119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WROE / 17/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMER / 17/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY JONES / 17/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS TIMMS / 17/07/2010

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

04/01/104 January 2010 Annual return made up to 18 July 2009 with full list of shareholders

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TIMMS / 05/09/2008

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMER / 24/01/2009

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 31/10/2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 3 UNION COURT UNION ROAD THE VALLEY BOLTON BL2 2HQ

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 44/46 LOWER BRIDGEMAN STREET BOLTON BUSINESS CENTRE LANCASHIRE BL2 1DG

View Document

03/08/983 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 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