PROROOF YORKSHIRE LTD
Status | ACTIVE |
Company No. | 06908995 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 15 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
PROROOF YORKSHIRE LTD is an active private limited company with number 06908995. It was incorporated 15 years, 20 days ago, on 18 May 2009. The company address is 26 Barnsley Road 26 Barnsley Road, Rotherham, S63 6QB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Old address: C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA
New address: 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB
Change date: 2021-10-13
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Glynn
Appointment date: 2020-01-19
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 11 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-17
New address: C/O Graham & Associates Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA
Old address: Century Business Centre Manvers Way Manvers Rotherham S63 5DA
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous shortened
Date: 23 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 20 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Glynn
Change date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Legacy
Date: 24 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 27/05/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed donna glynn
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john carter
Documents
Some Companies
27 CHAPEL STREET,TINGLEY,WF3 1RE
Number: | 07296108 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWDESWELL ENGINEERING COMPANY LIMITED
NO. 9 HOCKLEY COURT STRATFORD ROAD,SOLIHULL,B94 6NW
Number: | 01007286 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 4, FIRST FLOOR, MAPLE HOUSE,TELFORD,TF1 7UL
Number: | 07433288 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11263366 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DRAKE WALK,CARDIFF,CF10 4AN
Number: | 09363440 |
Status: | ACTIVE |
Category: | Private Limited Company |
1146 HIGH ROAD,LONDON,N20 0RA
Number: | 11108283 |
Status: | ACTIVE |
Category: | Private Limited Company |