PROTECTAHOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Anton Woodhouse on 2025-02-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014764430010

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ANTON WOODHOUSE

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/03/1622 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM SALISBURY HOUSE THE SQUARE MAGOR NEWPORT NP26 3HY

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BRISCOE / 01/01/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BRISCOE / 01/01/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH BRISCOE / 01/01/2011

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 COMPANY NAME CHANGED PROTECTAHOME HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

06/07/906 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/05/8911 May 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: ARCH FARM UNDY NR NEWPORT GWENT NP6 3EN

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8811 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 250388

View Document

26/04/8826 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/09/8711 September 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/08/8618 August 1986 COMPANY NAME CHANGED PROTECTAHOME LIMITED CERTIFICATE ISSUED ON 18/08/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

31/01/8031 January 1980 CERTIFICATE OF INCORPORATION

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