RETRAPRO LIMITED

Unit 55 Beeches Industrial Estate Unit 55 Beeches Industrial Estate, Bristol, BS37 5QR, England
StatusACTIVE
Company No.09408457
CategoryPrivate Limited Company
Incorporated27 Jan 2015
Age9 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

RETRAPRO LIMITED is an active private limited company with number 09408457. It was incorporated 9 years, 4 months, 5 days ago, on 27 January 2015. The company address is Unit 55 Beeches Industrial Estate Unit 55 Beeches Industrial Estate, Bristol, BS37 5QR, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 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: 31 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: Unit 55 Beeches Industrial Estate Waverly Road Bristol BS37 5QR England

Change date: 2021-03-03

New address: Unit 55 Beeches Industrial Estate Waverley Road Bristol BS37 5QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: Unit 55 Beeches Industrial Estate Waverly Road Bristol BS37 5QR

Old address: First Floor Heron House Heron Way Bristol BS37 6XW United Kingdom

Change date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-19

Psc name: Dave Foreshew

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-19

Psc name: Mike Downing

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Mike Downing

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: First Floor Heron House First Floor Heron House Heron Way Bristol BS37 6XW United Kingdom

New address: First Floor Heron House Heron Way Bristol BS37 6XW

Change date: 2017-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

New address: First Floor Heron House First Floor Heron House Heron Way Bristol BS37 6XW

Change date: 2017-12-28

Old address: Unit 2 Mounteneys Farm Chase Lane Wickwar Gloucestershire GL12 8JY United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADE RECORDS LIMITED

16 NAPIER AVENUE,FULHAM,SW6 3PT

Number:08791955
Status:ACTIVE
Category:Private Limited Company

BRAMUDA LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11163587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D SCOTT BUILDING SERVICES LIMITED

17 COPYTHORN ROAD,,PO2 0EB

Number:03735707
Status:ACTIVE
Category:Private Limited Company

NOUVELLE BUILDING CO LTD

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:06317625
Status:ACTIVE
Category:Private Limited Company

OHMTEK ASSOCIATES LIMITED

264 CHASE SIDE,LONDON,N14 4PR

Number:03954321
Status:ACTIVE
Category:Private Limited Company

SUMMIT FINANCIAL SERVICES LIMITED

10 CLOISTERS HOUSE,LONDON,SW8 4BG

Number:01110941
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