Established in 2003, Pro-e-con Ltd are based in Newbury, Berkshire, it has a status of "Active". Colli, Giovanni, Livingstone, Donald Campbell Riddel, Butler, Bridget, Butler, Timothy James, Coldicutt, Dennis Bernard, Coldicutt, Surrethun are listed as the directors of this organisation. The company employs 1-10 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLI, Giovanni | 14 April 2017 | - | 1 |
LIVINGSTONE, Donald Campbell Riddel | 17 March 2014 | - | 1 |
BUTLER, Bridget | 30 June 2003 | 03 June 2014 | 1 |
BUTLER, Timothy James | 30 June 2003 | 06 April 2017 | 1 |
COLDICUTT, Dennis Bernard | 30 June 2003 | 02 June 2015 | 1 |
COLDICUTT, Surrethun | 30 June 2003 | 02 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 09 July 2018 | |
PSC01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC09 - N/A | 13 July 2017 | |
RP04SH01 - N/A | 25 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
SH01 - Return of Allotment of shares | 18 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2017 | |
RESOLUTIONS - N/A | 12 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 14 July 2016 | |
AR01 - Annual Return | 28 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AA01 - Change of accounting reference date | 16 December 2014 | |
RESOLUTIONS - N/A | 06 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
MEM/ARTS - N/A | 28 April 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 26 March 2009 | |
287 - Change in situation or address of Registered Office | 25 November 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 22 July 2005 | |
287 - Change in situation or address of Registered Office | 17 June 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
NEWINC - New incorporation documents | 30 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 08 October 2003 | Outstanding |
N/A |