PROTAG RETAIL SECURITY LIMITED
Status | ACTIVE |
Company No. | 04049844 |
Category | Private Limited Company |
Incorporated | 09 Aug 2000 |
Age | 23 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PROTAG RETAIL SECURITY LIMITED is an active private limited company with number 04049844. It was incorporated 23 years, 9 months, 21 days ago, on 09 August 2000. The company address is Unit 3 Short Way The Industrial Estate Unit 3 Short Way The Industrial Estate, Bristol, BS35 3UT, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 05 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type dormant
Date: 26 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: 22 Sansome Walk Worcester Worcs WR1 1LS
New address: Unit 3 Short Way the Industrial Estate Thornbury Bristol Gloucestershire BS35 3UT
Change date: 2017-08-09
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
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: 22 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 22 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: 07 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 25 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: 05 Sep 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Llewelyn Matthew
Change date: 2010-07-23
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-17
Old address: Unit 3 Short Way Thornbury Bristol BS35 3UT United Kingdom
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hogarth
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Cook
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Llewelyn Matthew
Documents
Appoint person director company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul William Dalton
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from unit 3 short way industrial estate thornbury bristol BS35 3UT united kingdom
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed thomas cook
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jacqueline connolly
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed michael hogarth
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from units 2/3 short way thornbury bristol avon BS35 3UT
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs jacqueline molly mary connolly
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline connolly / 21/11/2008
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pamela savage
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pamela savage
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / pamela reece / 19/05/2008
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/01; full list of members
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 21/08/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 30/06/01
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11803706 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 SEYMOUR GROVE,MANCHESTER,M16 0LD
Number: | 06811383 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLTOP,BRISTOL,BS20 8RH
Number: | 09193983 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDWORK TECHNOLOGIES LTD, KEMP HOUSE 152 - 160,LONDON,EC1V 2NX
Number: | 11208146 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PATRICK STREET,DERRY,BT48 7EL
Number: | NI627791 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11770170 |
Status: | ACTIVE |
Category: | Private Limited Company |