PROWEB (UK) LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-21 View Report
Accounts. Accounts type micro entity. 2024-01-11 View Report
Accounts. Accounts type micro entity. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Officers. Officer name: Stuart James Whelan. Termination date: 2020-10-26. 2020-10-26 View Report
Accounts. Accounts type micro entity. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type micro entity. 2019-02-14 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Officers. Officer name: Paula Drage. Appointment date: 2016-02-22. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Officers. Change date: 2016-02-01. Officer name: Richard Edward Drage. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Address. Change date: 2013-02-21. Old address: Rees House 26 Nursery Street Mansfield Notts NG18 2AG. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Accounts. Accounts type total exemption small. 2012-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Accounts. Accounts type total exemption small. 2011-02-23 View Report
Annual return. With made up date full list shareholders. 2010-04-23 View Report
Officers. Change date: 2009-10-01. Officer name: Richard Edward Drage. 2010-04-23 View Report
Accounts. Accounts type total exemption small. 2010-02-25 View Report
Officers. Description: Appointment terminated secretary paula drage. 2009-05-18 View Report
Annual return. Legacy. 2009-05-05 View Report
Officers. Description: Secretary's change of particulars / drage spafford / 01/02/2009. 2009-05-05 View Report
Officers. Description: Director's change of particulars / richard drage / 01/02/2009. 2009-05-05 View Report
Accounts. Accounts type total exemption small. 2008-10-06 View Report
Accounts. Accounts type total exemption small. 2008-04-02 View Report
Annual return. Legacy. 2008-03-19 View Report
Officers. Description: Secretary's change of particulars / paula spafford / 21/01/2008. 2008-03-19 View Report
Officers. Description: Director's change of particulars / richard drage / 21/01/2008. 2008-03-19 View Report
Officers. Description: New director appointed. 2007-09-23 View Report
Annual return. Legacy. 2007-04-10 View Report
Accounts. Accounts type total exemption small. 2007-04-05 View Report
Officers. Description: New secretary appointed. 2007-01-09 View Report
Officers. Description: Secretary resigned;director resigned. 2007-01-09 View Report