PROTECTION RACKET LIMITED

C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom
StatusACTIVE
Company No.04197826
CategoryPrivate Limited Company
Incorporated10 Apr 2001
Age23 years, 19 days
JurisdictionEngland Wales

SUMMARY

PROTECTION RACKET LIMITED is an active private limited company with number 04197826. It was incorporated 23 years, 19 days ago, on 10 April 2001. The company address is C/O Francis Clark Llp Melville Building East C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2024

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Nethercot

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

New address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP

Change date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Nethercot

Change date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Dean Bowdery

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: N.B.D. Limited

Change date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Change date: 2020-09-24

Old address: Unit 1 the Glebe Blisland Bodmin Cornwall PL30 4JE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Nethercot

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Nethercot

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Bowdery

Change date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041978260002

Charge creation date: 2018-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: N.B.D. Limited

Change date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: Unit 1 the Glebe Blisland Bodmin Cornwall PL30 4JE

Old address: Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB

Change date: 2018-02-16

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-27

Officer name: Nicholas Nethercot

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-19

Charge number: 041978260001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Nethercot

Change date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Armstrong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Bowdery

Change date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Nicholas Nethercot

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Brannigan Armstrong

Change date: 2010-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/04/02--------- £ si 997@1=997 £ ic 2/999

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Address

Type: 287

Description: Registered office changed on 01/05/01 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR WORLDWIDE SERVICES LTD

138 PRINCES AVENUE,LONDON,NW9 9JE

Number:11801385
Status:ACTIVE
Category:Private Limited Company

GENIE AI LIMITED

251 WIMPOLE ROAD WIMPOLE ROAD,CAMBRIDGE,CB23 7AE

Number:11080520
Status:ACTIVE
Category:Private Limited Company

HERITAGE SHOPPING CENTRES LIMITED

ADCROFT FARM WEST BOURTON ROAD,GILLINGHAM,SP8 5PQ

Number:02594449
Status:ACTIVE
Category:Private Limited Company

KPM IT SERVICES LTD

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC568068
Status:ACTIVE
Category:Private Limited Company

SWEET THINGS BAKERY LIMITED

SKY VIEW EAST MIDLANDS AIRPORT, CASTLE DONINGTON,DERBY,DE74 2SA

Number:10188029
Status:ACTIVE
Category:Private Limited Company

THE PAPER HOUSE GROUP LIMITED

WATERWELLS DRIVE,,GL2 2PH

Number:03149450
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