Advanced company searchLink opens in new window

T PROTHEROE ELECTRICAL CONTRACTING LIMITED

Company number 07103880

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)
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
13 May 2016 AD01 Registered office address changed from 17 Clevis Lane Porthcawl Mid Glamorgan CF36 5NS Wales to 17 Clevis Lane Porthcawl Mid Glamorgan CF36 5NS on 13 May 2016
13 May 2016 AD01 Registered office address changed from 27 Penylan Avenue Porthcawl Mid Glamorgan CF36 3LE to 17 Clevis Lane Porthcawl Mid Glamorgan CF36 5NS on 13 May 2016
10 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
10 Apr 2016 TM01 Termination of appointment of Matthew Paul Haynes as a director on 10 April 2016
07 Mar 2016 CERTNM Company name changed architectural design & management LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-06
06 Mar 2016 AP01 Appointment of Mr Timothy Protheroe as a director on 6 March 2016
06 Mar 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
31 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014