About

Registered Number: 04694689
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR

 

D J Prout Ltd was registered on 12 March 2003, it has a status of "Active". The companies directors are listed as Prout, David John, Prout, Jamie, Prout, Tracey Ann Toni at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUT, David John 12 March 2003 - 1
PROUT, Jamie 01 August 2016 - 1
PROUT, Tracey Ann Toni 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 11 August 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.