- Company Overview for PROTOTEK MACHINING LTD (07802444)
- Filing history for PROTOTEK MACHINING LTD (07802444)
- People for PROTOTEK MACHINING LTD (07802444)
- More for PROTOTEK MACHINING LTD (07802444)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from 609 Delta Office Park Welton Road Swindon SN5 7XF to Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ on 2 October 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 May 2017 | AP01 | Appointment of Mrs Caroline Anne Daniel as a director on 3 May 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | CH03 | Secretary's details changed for Mrs Caroline Anne Daniel on 7 October 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 5 Rushy Platt Industrial Estate Caen View Swindon SN5 8WQ to 609 Delta Office Park Welton Road Swindon SN5 7XF on 12 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 May 2014 | AD01 | Registered office address changed from Unit 102 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 12 May 2014 |