About

Registered Number: 03599663
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 63a Guildhall Street, Folkestone, Kent, CT20 1EJ

 

Having been setup in 1998, Pro Accounting Ltd has its registered office in Folkestone, Kent, it has a status of "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Abbott, Anthony Marwood, Rose, Patricia Annie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Anthony Marwood 12 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Patricia Annie 12 October 1998 25 July 2007 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 July 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
353 - Register of members 25 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 19 May 2006
AA - Annual Accounts 02 August 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
287 - Change in situation or address of Registered Office 11 March 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 13 July 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 15 July 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 06 August 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 16 July 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
225 - Change of Accounting Reference Date 13 August 1999
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.