Advanced company searchLink opens in new window

PROFAB ACCESS LIMITED

Company number 04121683

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2016
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
  • GBP 100
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
  • GBP 100
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