Advanced company searchLink opens in new window

PROCRAFT DESIGN LIMITED

Company number 06190465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 90
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 90
15 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 90
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 90
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 90
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 90
15 Apr 2014 SH08 Change of share class name or designation
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
28 Mar 2011 CH03 Secretary's details changed for Paul Harmer on 28 March 2011
23 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for James Jarvis on 28 March 2010
22 Apr 2010 CH01 Director's details changed for Bryan Jones on 28 March 2010
22 Apr 2010 CH01 Director's details changed for Paul Harmer on 28 March 2010
06 Apr 2010 AD01 Registered office address changed from Unit 8 Enderby Road Industrial Estate Whetstone Leicester LE8 6HZ on 6 April 2010
06 Apr 2010 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 6 April 2010
26 Feb 2010 AD01 Registered office address changed from 117 Denman Lane Huncote Leicester LE9 3AL on 26 February 2010
17 Nov 2009 CH01 Director's details changed for Paul Harmer on 20 October 2009
17 Nov 2009 CH01 Director's details changed for James Burgess-Jarvis on 20 October 2009