- Company Overview for PROCRAFT DESIGN LIMITED (06190465)
- Filing history for PROCRAFT DESIGN LIMITED (06190465)
- People for PROCRAFT DESIGN LIMITED (06190465)
- Charges for PROCRAFT DESIGN LIMITED (06190465)
- More for PROCRAFT DESIGN LIMITED (06190465)
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
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
15 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
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 |