Founded in 2007, Pro-active Asbestos Control Ltd are based in Wellingborough in Northamptonshire, it's status in the Companies House registry is set to "Active". There is one director listed as James, Terence Raymond for the company in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Terence Raymond | 08 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 20 March 2018 | |
CH03 - Change of particulars for secretary | 20 March 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
SH01 - Return of Allotment of shares | 05 April 2016 | |
AA - Annual Accounts | 29 December 2015 | |
MR01 - N/A | 13 November 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
CH03 - Change of particulars for secretary | 13 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 15 March 2013 | |
CH01 - Change of particulars for director | 15 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 06 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 May 2008 | |
287 - Change in situation or address of Registered Office | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 March 2007 | |
NEWINC - New incorporation documents | 08 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2015 | Outstanding |
N/A |