About

Registered Number: 02180795
Date of Incorporation: 19/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Pastprobe Ltd was registered on 19 October 1987 with its registered office in Solihull, it has a status of "Active". The current directors of this organisation are Middleton, Paul James, Middleton, William David, Propert, John Piers, Faulconbridge, Rodney Hugh Hemsley, Middleton, Lynda, Middleton, Richard Andrew. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Paul James 04 February 2005 - 1
MIDDLETON, William David N/A - 1
FAULCONBRIDGE, Rodney Hugh Hemsley N/A 07 March 1997 1
MIDDLETON, Lynda 07 March 1997 30 September 2000 1
MIDDLETON, Richard Andrew 01 March 1999 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
PROPERT, John Piers 15 March 2004 04 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 08 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AD01 - Change of registered office address 16 July 2019
CH01 - Change of particulars for director 02 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 30 September 2008
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363a - Annual Return 09 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2005
363a - Annual Return 10 November 2005
AA - Annual Accounts 30 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363a - Annual Return 28 September 2004
AA - Annual Accounts 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 27 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
395 - Particulars of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
AAMD - Amended Accounts 07 February 2003
AA - Annual Accounts 17 January 2003
363a - Annual Return 27 September 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
AA - Annual Accounts 19 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
287 - Change in situation or address of Registered Office 07 July 1998
AA - Annual Accounts 09 January 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
363a - Annual Return 24 November 1997
AA - Annual Accounts 29 July 1997
363a - Annual Return 14 July 1997
363a - Annual Return 19 March 1997
363(190) - N/A 19 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
AA - Annual Accounts 19 February 1996
363x - Annual Return 02 November 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 30 October 1994
288 - N/A 19 February 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 21 October 1992
AA - Annual Accounts 29 June 1992
288 - N/A 13 May 1992
395 - Particulars of a mortgage or charge 15 April 1992
363b - Annual Return 31 October 1991
363a - Annual Return 23 July 1991
395 - Particulars of a mortgage or charge 15 July 1991
AA - Annual Accounts 11 June 1991
287 - Change in situation or address of Registered Office 18 April 1991
395 - Particulars of a mortgage or charge 29 March 1991
395 - Particulars of a mortgage or charge 29 March 1991
395 - Particulars of a mortgage or charge 29 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 11 December 1990
RESOLUTIONS - N/A 05 December 1990
RESOLUTIONS - N/A 05 December 1990
RESOLUTIONS - N/A 05 December 1990
123 - Notice of increase in nominal capital 05 December 1990
88(2)P - N/A 05 December 1990
395 - Particulars of a mortgage or charge 20 July 1990
363 - Annual Return 29 June 1990
395 - Particulars of a mortgage or charge 04 April 1990
395 - Particulars of a mortgage or charge 12 February 1990
AA - Annual Accounts 22 November 1989
395 - Particulars of a mortgage or charge 29 August 1989
395 - Particulars of a mortgage or charge 05 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
395 - Particulars of a mortgage or charge 07 December 1988
395 - Particulars of a mortgage or charge 17 November 1988
395 - Particulars of a mortgage or charge 17 November 1988
395 - Particulars of a mortgage or charge 12 October 1988
395 - Particulars of a mortgage or charge 31 August 1988
287 - Change in situation or address of Registered Office 25 August 1988
PUC 2 - N/A 14 April 1988
PUC 5 - N/A 11 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
395 - Particulars of a mortgage or charge 20 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1987
287 - Change in situation or address of Registered Office 07 December 1987
288 - N/A 07 December 1987
288 - N/A 07 December 1987
288 - N/A 07 December 1987
RESOLUTIONS - N/A 24 November 1987
NEWINC - New incorporation documents 19 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2007 Outstanding

N/A

Legal mortgage 20 August 2003 Outstanding

N/A

Mortgage debenture 28 February 2003 Outstanding

N/A

Legal mortgage 28 February 2003 Outstanding

N/A

Fixed and floating charge 11 March 1997 Fully Satisfied

N/A

Legal charge 10 April 1992 Outstanding

N/A

Legal charge 12 July 1991 Outstanding

N/A

Legal charge 28 March 1991 Outstanding

N/A

Legal charge 28 March 1991 Outstanding

N/A

Legal charge 28 March 1991 Outstanding

N/A

Legal charge 16 July 1990 Outstanding

N/A

Legal charge 30 March 1990 Outstanding

N/A

Legal charge 02 February 1990 Outstanding

N/A

Legal charge 17 August 1989 Outstanding

N/A

Legal charge 20 April 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Legal charge 29 November 1988 Outstanding

N/A

Legal charge 10 November 1988 Outstanding

N/A

Legal charge 10 November 1988 Outstanding

N/A

Legal charge 22 August 1988 Outstanding

N/A

Legal charge 16 August 1988 Outstanding

N/A

Legal charge 03 February 1988 Outstanding

N/A

Legal charge 18 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.