PRAETORIAN DISPOSABLE PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 03153382 |
Category | Private Limited Company |
Incorporated | 31 Jan 1996 |
Age | 28 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PRAETORIAN DISPOSABLE PRODUCTS LIMITED is an active private limited company with number 03153382. It was incorporated 28 years, 3 months, 30 days ago, on 31 January 1996. The company address is Vernacare 1 Western Avenue Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB, Chorley, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Appoint person director company with name date
Date: 29 Mar 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven David Brewster
Appointment date: 2023-02-23
Documents
Accounts with accounts type dormant
Date: 17 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-17
Officer name: Mr Alexander Weld Hodges
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy David Wadhams
Appointment date: 2022-11-17
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Steele
Termination date: 2022-04-14
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Paul Martin Wright
Documents
Appoint person director company with name date
Date: 25 Jan 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Richard Andrew Hall
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB
Old address: 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB
Change date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Boulton
Appointment date: 2021-03-02
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Steele
Appointment date: 2021-03-02
Documents
Change account reference date company current shortened
Date: 15 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-03-31
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Martin Wright
Appointment date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-12
New address: 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB
Old address: Unit 3 Lawn Road Industrial Estate Carlton in Lindrick Worksop Nottinghamshire S81 9LB
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Leigh Thomasson
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Gavin David Smith
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Andrew Hall
Termination date: 2021-03-02
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richardson
Termination date: 2021-03-02
Documents
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type small
Date: 10 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Leigh Thomasson
Documents
Notification of a person with significant control
Date: 22 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Robinson Healthcare Limited
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Leigh Thomasson
Documents
Accounts with accounts type small
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type small
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type small
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Second filing of director appointment with name
Date: 30 Oct 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Gavin David Smith
Documents
Accounts with accounts type small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gavin David Smith
Termination date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change person secretary company with change date
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gavin David Smith
Change date: 2015-12-11
Documents
Change person secretary company with change date
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-11
Officer name: Gavin David Smith
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leigh Thomasson
Change date: 2015-12-11
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin David Smith
Change date: 2015-12-11
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Richardson
Change date: 2015-12-11
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-11
Officer name: Richard Andrew Hall
Documents
Accounts with accounts type small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type small
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change account reference date company current extended
Date: 24 Feb 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gavin David Smith
Documents
Change registered office address company with date old address
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-07
Old address: Gable House 239 Regents Park Road London N3 3LF
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leigh Thomasson
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin David Smith
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Andrew Hall
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richardson
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Spw Secretaries Limited
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Ashberg
Documents
Termination secretary company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Bednash
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts amended with made up date
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed spw secretaries LIMITED
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 16/12/99 from: pearl assurance house 319 ballards lane london N12 8LY
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Some Companies
BOLTON SCHOOL SERVICES LIMITED
BOLTON SCHOOL,BOLTON,BL1 4PA
Number: | 02783995 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 BROADWAY,WALSALL,WS1 3HD
Number: | 10578240 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ
Number: | 10548168 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLOS PUPREN,PONTYCLUN,CF72 9GN
Number: | 11657930 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP
Number: | LP016169 |
Status: | ACTIVE |
Category: | Limited Partnership |
RODD INDUSTRIAL DESIGN LIMITED
3-4 EASTWOOD COURT,ROMSEY,SO51 8JJ
Number: | 04034719 |
Status: | ACTIVE |
Category: | Private Limited Company |