PROTURN LIMITED

49 Ben Rhydding Road, Ilkley, LS29 8RN, West Yorkshire, England
StatusACTIVE
Company No.03512735
CategoryPrivate Limited Company
Incorporated18 Feb 1998
Age26 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

PROTURN LIMITED is an active private limited company with number 03512735. It was incorporated 26 years, 2 months, 8 days ago, on 18 February 1998. The company address is 49 Ben Rhydding Road, Ilkley, LS29 8RN, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN

Change date: 2019-12-20

Old address: 2 Rutland Park Sheffield South Yorkshire S10 2PD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Professor William Blake Speirs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Firth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: David Eric Banks

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Martin Firth

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor William Blake Speirs

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stuart martin firth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from 2 rutland park sheffield south yorkshire S10 2PD england

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from the cornmill calver hope valley derbyshire S32 3WW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Address

Type: 287

Description: Registered office changed on 25/05/06 from: 55 clarkehouse road sheffield south yorkshire S10 2LE

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/04/98--------- £ si 3998@1=3998 £ ic 2/4000

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Capital

Type: 123

Description: £ nc 10000/19900 27/04/98

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 31/03/99

Documents

View document PDF

Resolution

Date: 01 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 11/04/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medak services LIMITED\certificate issued on 24/03/98

Documents

View document PDF

Incorporation company

Date: 18 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO AMERICAN ICE CREAM LIMITED

136 YORK ROAD,ESSEX,SS1 2EA

Number:04323671
Status:ACTIVE
Category:Private Limited Company

BARTLEY ASSOCIATES LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:06889823
Status:ACTIVE
Category:Private Limited Company

L & H EPSOM LIMITED

7 JARDINE HOUSE,HARROW,HA1 3EX

Number:10838192
Status:ACTIVE
Category:Private Limited Company

NATSU MARKET LTD

DEPT 2100 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11330265
Status:ACTIVE
Category:Private Limited Company

NOVITAS PARTNERS LLP

27 EMBER LANE,ESHER,KT10 8EA

Number:OC329609
Status:ACTIVE
Category:Limited Liability Partnership

SRH RECRUITMENT LIMITED

1 THE ORCHARDS,WELLS,BA5 3NP

Number:11698506
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