AA |
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(32 pages)
|
TM01 |
Fri, 22nd Dec 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th Dec 2023 new director was appointed.
filed on: 21st, December 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, February 2023
|
resolution |
Free Download
(4 pages)
|
TM01 |
Mon, 12th Dec 2022 - the day director's appointment was terminated
filed on: 14th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2022 new director was appointed.
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 1st Jul 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, October 2022
|
resolution |
Free Download
|
AA |
Full accounts for the period ending Fri, 2nd Jul 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, July 2021
|
incorporation |
Free Download
(73 pages)
|
SH01 |
Capital declared on Fri, 2nd Jul 2021: 1.22 GBP
filed on: 9th, July 2021
|
capital |
Free Download
(7 pages)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 16th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
On Fri, 25th Sep 2020 new director was appointed.
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 25th Sep 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, August 2019
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Mon, 1st May 2017 new director was appointed.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st May 2017 - the day director's appointment was terminated
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 13th Jun 2014: 23192.00 GBP
filed on: 5th, July 2017
|
capital |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, June 2017
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, March 2017
|
incorporation |
Free Download
(51 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 29th, March 2017
|
resolution |
Free Download
(11 pages)
|
AP01 |
On Tue, 7th Mar 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, October 2016
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(34 pages)
|
TM01 |
Wed, 15th Jun 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, May 2016
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2016
|
incorporation |
Free Download
(51 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, March 2016
|
auditors |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Sep 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 1.15 GBP
|
capital |
|
AP01 |
On Wed, 22nd Jul 2015 new director was appointed.
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 21st Jul 2015: 1.15 GBP
filed on: 31st, July 2015
|
capital |
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on Tue, 21st Jul 2015
filed on: 31st, July 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 31st, July 2015
|
resolution |
Free Download
|
AD01 |
Address change date: Tue, 21st Jul 2015. New Address: Prodrive Composites Limited Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PE. Previous address: Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD England
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD. Previous address: Acorn House (Prodrive) Acorn Way Banbury Oxfordshire OX16 3ER
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 15th, December 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Sep 2014 with full list of members
filed on: 17th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 1.00 GBP
|
capital |
|
AP01 |
On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jan 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 29th Jan 2014 new director was appointed.
filed on: 29th, January 2014
|
officers |
|
AR01 |
Annual return drawn up to Sat, 7th Sep 2013 with full list of members
filed on: 4th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 10th, April 2013
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2012
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Sep 2012 with full list of members
filed on: 28th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 20th Jan 2012 - the day director's appointment was terminated
filed on: 20th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Jan 2012 new director was appointed.
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 16th, January 2012
|
resolution |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2012 to Sat, 31st Dec 2011
filed on: 28th, November 2011
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed consider LIMITEDcertificate issued on 18/11/11
filed on: 18th, November 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 16th Nov 2011 to change company name
|
change of name |
|
AP01 |
On Fri, 7th Oct 2011 new director was appointed.
filed on: 7th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 6th Oct 2011. Old Address: Pembroke House 7 Brunswick Square Bristol BS2 8PE England
filed on: 6th, October 2011
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 6th Oct 2011 - the day director's appointment was terminated
filed on: 6th, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 6th Oct 2011 - the day secretary's appointment was terminated
filed on: 6th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2011
|
incorporation |
Free Download
(31 pages)
|