Advanced company searchLink opens in new window

PRO-TEC COVERS LIMITED

Company number 03885329

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)
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
12 Mar 2024 AA01 Current accounting period shortened from 31 October 2024 to 31 March 2024
18 Jan 2024 AA Micro company accounts made up to 31 October 2023
28 Nov 2023 PSC02 Notification of Power Plastics Limited as a person with significant control on 24 November 2023
28 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 28 November 2023
27 Nov 2023 TM01 Termination of appointment of Keith John Proctor as a director on 24 November 2023
27 Nov 2023 TM01 Termination of appointment of Anne Elizabeth Proctor as a director on 24 November 2023
27 Nov 2023 TM01 Termination of appointment of Christina Maria Mageen as a director on 24 November 2023
27 Nov 2023 AP01 Appointment of Mr Philip George Sellers as a director on 24 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Andrew Joseph Beetles on 24 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Simon James Edward Price on 24 November 2023
27 Nov 2023 AP01 Appointment of Karen Millard as a director on 24 November 2023
27 Nov 2023 AP01 Appointment of Mr Simon James Edward Price as a director on 24 November 2023
27 Nov 2023 AP01 Appointment of Mr Andrew Joseph Beetles as a director on 24 November 2023
27 Jul 2023 MR04 Satisfaction of charge 038853290001 in full
08 Jun 2023 AA Micro company accounts made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 October 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 101
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 101
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 October 2019
24 Mar 2020 CH01 Director's details changed for Mr Keith John Proctor on 24 March 2020