Download leads from Nexok and grow your business. Find out more

Procter Motor Repairs Limited

Documents

Total Documents64
Total Pages424

Filing History

8 November 2023Confirmation statement made on 6 October 2023 with updates
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
31 December 2022Unaudited abridged accounts made up to 31 December 2021
13 October 2022Confirmation statement made on 6 October 2022 with no updates
31 December 2021Unaudited abridged accounts made up to 31 December 2020
3 November 2021Registration of charge 074201590002, created on 27 October 2021
28 October 2021Registration of charge 074201590001, created on 27 October 2021
14 October 2021Confirmation statement made on 6 October 2021 with no updates
3 August 2021Notification of Antony Procter as a person with significant control on 6 April 2016
30 October 2020Total exemption full accounts made up to 31 December 2019
6 October 2020Confirmation statement made on 18 September 2020 with no updates
6 October 2020Confirmation statement made on 6 October 2020 with no updates
3 December 2019Confirmation statement made on 18 September 2019 with no updates
25 September 2019Total exemption full accounts made up to 31 December 2018
18 June 2019Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to Unit13 Galleymead Road Colnbrook Slough SL3 0EN on 18 June 2019
22 November 2018Confirmation statement made on 27 October 2018 with no updates
26 September 2018Total exemption full accounts made up to 31 December 2017
3 November 2017Confirmation statement made on 27 October 2017 with updates
3 November 2017Confirmation statement made on 27 October 2017 with updates
28 September 2017Unaudited abridged accounts made up to 31 December 2016
28 September 2017Unaudited abridged accounts made up to 31 December 2016
28 October 2016Confirmation statement made on 27 October 2016 with updates
28 October 2016Confirmation statement made on 27 October 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
26 July 2012Total exemption small company accounts made up to 31 December 2011
26 July 2012Total exemption small company accounts made up to 31 December 2011
16 November 2011Director's details changed for Mr Graham Procter on 1 October 2011
16 November 2011Director's details changed for Mr Graham Procter on 1 October 2011
16 November 2011Director's details changed for Mr Graham Procter on 1 October 2011
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
14 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
14 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
14 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
12 April 2011Current accounting period extended from 31 October 2011 to 31 December 2011
12 April 2011Current accounting period extended from 31 October 2011 to 31 December 2011
30 March 2011Appointment of Antony Proctor as a director
30 March 2011Appointment of Antony Proctor as a director
5 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010
5 November 2010Appointment of Mr Graham Procter as a director
5 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010
5 November 2010Appointment of Mr Graham Procter as a director
5 November 2010Termination of appointment of London Law Secretarial Limited as a secretary
5 November 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 November 2010
5 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
5 November 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
5 November 2010Termination of appointment of London Law Secretarial Limited as a secretary
27 October 2010Incorporation
27 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing