PRO TWINS LIMITED

Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, England
StatusACTIVE
Company No.03447515
CategoryPrivate Limited Company
Incorporated10 Oct 1997
Age26 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

PRO TWINS LIMITED is an active private limited company with number 03447515. It was incorporated 26 years, 7 months, 18 days ago, on 10 October 1997. The company address is Atlas Chambers Atlas Chambers, Brighton, BN1 2RE, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Joseph Jackson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Ramsay

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: Lancasters West End Lane Henfield West Sussex BN5 9RB

New address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-05

Officer name: Peter Ramsey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Ramsey

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brett Norris

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Robert Joseph Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 15/04/07 from: downview upper station road henfield west sussex BN5 9PL

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 11/02/03 from: surrey house 36-44 high street redhill surrey RH1 1RH

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 30/11/98

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 18/11/97 from: 15 rectory close ashington pulborough west sussex RH20 3LP

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Capital

Type: 88(2)R

Description: Ad 10/11/97--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 27/10/97 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGGS ELECTRICAL LTD

BRODERWEN,CLYNDERWEN,SA66 7NE

Number:07755843
Status:ACTIVE
Category:Private Limited Company

ELLON DEVELOPMENT COMPANY LIMITED

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC170930
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINKFORD CONSULTING LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:07220659
Status:ACTIVE
Category:Private Limited Company

MKMC LIMITED

806 BARTON PLACE,MANCHESTER,M4 4AU

Number:08716210
Status:ACTIVE
Category:Private Limited Company

RJW2000 LTD

76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:10672045
Status:ACTIVE
Category:Private Limited Company

TILLHIRST LIMITED

THE BYRES COMMON ROAD,WORKSOP,S80 3JH

Number:03734122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source