- Company Overview for PROFAB ACCESS LIMITED (04121683)
- Filing history for PROFAB ACCESS LIMITED (04121683)
- People for PROFAB ACCESS LIMITED (04121683)
- Charges for PROFAB ACCESS LIMITED (04121683)
- More for PROFAB ACCESS LIMITED (04121683)
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) |
---|---|---|---|
08 Jun 2017 | TM01 | Termination of appointment of Louise Jennifer Walker as a director on 31 May 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Units C & D, Riversdale Road Carlyon Rd Ind. Est Atherstone Warwickshire CV9 1LP to Units C & D Riversdale House Riversdale Rd Atherstone Warwickshire CV9 1FA on 2 August 2016 | |
24 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
10 Dec 2015 | CH03 | Secretary's details changed for Mrs Helen Rose Perry on 1 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Kevin Mark Paterson as a director on 6 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mrs Louise Jennifer Walker as a director on 6 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Austin Richard Stone on 1 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Caron Stone as a director on 1 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Adrian Gary Allbrighton on 1 December 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH03 | Secretary's details changed for Mrs Helen Rose Perry on 30 June 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Adrian Gary Allbrighton on 1 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Adrian Gary Allbrighton on 1 December 2014 | |
16 Dec 2014 | CH03 | Secretary's details changed for Mrs Helen Rose Perry on 30 June 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AD01 | Registered office address changed from , Unit 45-48 Fourways, Carlyon Road Ind Est, Atherstone, Warwickshire, CV9 1LG on 2 May 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Adrian Gray Allbrighton on 10 July 2012 |