PROTECH BUILDING & CIVIL CONTRACTORS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Shaun Ward as a secretary on 2025-03-19

View Document

27/03/2527 March 2025 Termination of appointment of Shaun Ward as a director on 2025-03-19

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/09/2328 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 41 WOODLAND AVENUE BURBAGE HINCKLEY LE10 2BD ENGLAND

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WARD / 06/04/2019

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 SECRETARY APPOINTED MR SHAUN WARD

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WARD

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 27B TRAFFORD ROAD HINCKLEY LEICESTERSHIRE LE10 1LY ENGLAND

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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