THE SELECT & PROTECT PROGRAM LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Satisfaction of charge 021672420003 in full

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2216 November 2022 Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 2022-11-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM MAITLAND HOUSE WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2JY

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 SECRETARY APPOINTED MR PAUL ROBERT FIRKINS

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY MARK HUNTER

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GILDIE

View Document

01/09/161 September 2016 SECRETARY APPOINTED MR MARK HUNTER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE REID

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR MARK JOHN HUNTER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILDIE

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EACOTT

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SYMMONDS

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SULLIVAN

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS JOY

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021672420004

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021672420003

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR NEIL ANTHONY SULLIVAN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FIRKINS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HOARE

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DR ANGUS MARTIN JOY

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR NEIL DAVID HOARE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR IAN JOHN SYMMONDS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC CATER

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HOOD / 26/11/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT FIRKINS / 26/11/2009

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR ROBERT GILDIE

View Document

31/12/0931 December 2009 SECRETARY APPOINTED MR ROBERT GILDIE

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CRAIG REID / 26/11/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK EACOTT / 26/11/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN CATER / 26/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON DREW

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DREW

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOOD / 06/04/2009

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/094 February 2009 DIRECTOR APPOINTED PAUL ROBERT FIRKINS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON DREW / 06/04/2008

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: MAITLAND HOUSE WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2AA

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 06/04/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 £ NC 250100/350100 25/11

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

23/12/0323 December 2003 140000 @.50P 25/11/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 199/201 HIGH STREET SOUTHEND ON SEA SS1 1LL

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 06/04/99; CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 £ NC 200100/250100 03/12/98

View Document

24/05/9924 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/98

View Document

24/05/9924 May 1999 NC INC ALREADY ADJUSTED 03/12/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 £ SR 15000@1 25/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 £ IC 90100/82600 30/04/96 £ SR 7500@1=7500

View Document

07/05/967 May 1996 RETURN MADE UP TO 06/04/96; CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 ALTER MEM AND ARTS 15/12/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 £ SR 10000@1 31/03/93

View Document

09/03/949 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: RADIO HOUSE 20 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX SS1 1SX

View Document

21/07/9321 July 1993 S-DIV 30/06/93

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED BERNARD HOOD INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 19/07/93

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/93

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92

View Document

01/05/921 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 WD 15/04/88 AD 05/04/88--------- £ SI 98@1=98 £ IC 120002/120100

View Document

19/05/8819 May 1988 WD 14/04/88 PD 02/02/88--------- £ SI 2@1

View Document

19/05/8819 May 1988 WD 15/04/88 AD 25/02/88--------- £ SI 120000@1=120000 £ IC 2/120002

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 10 MALTRAVERS STREET LONDON WC2R 3BS

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 25/02/88

View Document

14/04/8814 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/02/88

View Document

14/04/8814 April 1988 Resolutions

View Document

14/04/8814 April 1988 £ NC 100/200100

View Document

14/04/8814 April 1988 Resolutions

View Document

24/03/8824 March 1988 ALTER MEM AND ARTS 020288

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 020288

View Document

16/03/8816 March 1988 COMPANY NAME CHANGED REFLEXCRAFT LIMITED CERTIFICATE ISSUED ON 17/03/88

View Document

09/03/889 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

18/09/8718 September 1987 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