PROVQ LIMITED
Status | ACTIVE |
Company No. | 05559332 |
Category | Private Limited Company |
Incorporated | 09 Sep 2005 |
Age | 18 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PROVQ LIMITED is an active private limited company with number 05559332. It was incorporated 18 years, 8 months, 24 days ago, on 09 September 2005. The company address is 37 Atcham Business Park 37 Atcham Business Park, Shrewsbury, SY4 4UG, Shropshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055593320003
Charge creation date: 2019-09-19
Documents
Mortgage satisfy charge full
Date: 17 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055593320002
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Ian Jones
Appointment date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2016
Action Date: 11 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-11
Charge number: 055593320002
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Capital cancellation shares
Date: 19 May 2015
Action Date: 14 Apr 2015
Category: Capital
Type: SH06
Date: 2015-04-14
Capital : 179.99 GBP
Documents
Capital return purchase own shares
Date: 19 May 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-14
Officer name: Alan Owen Jones
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
New address: 37 Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG
Old address: Unit 32a Atcham Business Park Atcham Shrewsbury Shropshire SY4 4UG
Change date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Stockton
Documents
Capital alter shares subdivision
Date: 12 Apr 2013
Action Date: 19 Mar 2013
Category: Capital
Type: SH02
Date: 2013-03-19
Documents
Resolution
Date: 12 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Legacy
Date: 12 Sep 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: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Alan Owen Jones
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 09 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-09
Officer name: Ben Mark Stockton
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 09 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ben mark stockton
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed alan owen jones
Documents
Resolution
Date: 24 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 16/01/08 from: lunesdale a upton magna business park upton magna shrewsbury shropshire SY4 4TT
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/06; full list of members
Documents
Resolution
Date: 02 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/03/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/06
Documents
Resolution
Date: 19 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 30/11/06
Documents
Legacy
Date: 24 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 24/01/06 from: phillips chartered accountants park house 41 park street wellington telford TF1 3AE
Documents
Legacy
Date: 02 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/09/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BOSCOMBE COMMUNITY FAIR COMMUNITY INTEREST COMPANY
FIRST FLOOR FLAT 12 CHURCHILL ROAD,BOURNEMOUTH,BH1 4ES
Number: | 10692483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
GRAYS FARMHOUSE, MALDON ROAD,CHELMSFORD,CM3 2JP
Number: | 09318944 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LITTLE SUTTON ROAD,SUTTON COLDFIELD,B75 6QL
Number: | 08240981 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & D ELECTRICAL NORTH WEST LIMITED
76 LAWEFIELD CRESCENT,MANCHESTER,M27 6NJ
Number: | 06938219 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSZNIAK INSPECTION SERVICES LIMITED
26 TUTOR CLOSE,SOUTHAMPTON,SO31 4RU
Number: | 11160401 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 THE I O CENTRE, HEARLE WAY,HATFIELD,AL10 9EW
Number: | 06405849 |
Status: | ACTIVE |
Category: | Private Limited Company |