PROCTOR GROUNDWORKS LIMITED

22-24 Harborough Road, Northampton, NN2 7AZ, England
StatusACTIVE
Company No.08997462
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

PROCTOR GROUNDWORKS LIMITED is an active private limited company with number 08997462. It was incorporated 10 years, 1 month, 18 days ago, on 15 April 2014. The company address is 22-24 Harborough Road, Northampton, NN2 7AZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: 7 Brackley Close Kingsthorpe Northampton Northamptonshire NN2 8NN England

New address: 22-24 Harborough Road Northampton NN2 7AZ

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Mr Nicholas Graham Proctor

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Nicholas Graham Proctor

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2021

Action Date: 31 Oct 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

Old address: 89 Grasscroft Kingsthorpe Northampton NN2 8QL

New address: 7 Brackley Close Kingsthorpe Northampton Northamptonshire NN2 8NN

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-16

Psc name: Mr Nicholas Graham Proctor

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Mr Nicholas Graham Proctor

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Graham Proctor

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED HEALTH SOUTH LINCOLNSHIRE LTD

40 NORTH ROAD,BOURNE,PE10 9BT

Number:10070357
Status:ACTIVE
Category:Private Limited Company

ASTWICK LIMITED

PREMIER CONVENIENCE CORNER,WEYMOUTH,DT4 0AE

Number:06534339
Status:ACTIVE
Category:Private Limited Company

CORPORATE SAFETY LTD

30 BLAEN-Y-COED,CARDIFF,CF15 8RL

Number:11634089
Status:ACTIVE
Category:Private Limited Company

FARRINGTON I.T. LIMITED

32 SIMMONS FIELD,BERKSHIRE,RG18 4ET

Number:05798496
Status:ACTIVE
Category:Private Limited Company

IAR SWS LIMITED

146 DRAYTON HIGH ROAD,NORWICH,NR8 6AN

Number:09366566
Status:ACTIVE
Category:Private Limited Company

SPM SCAFFOLDING (CONSULTANTS) LTD.

312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT

Number:08561199
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