About

Registered Number: 04225933
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Active
Registered Address: Hughes Waddell The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Proactive Prosthetics Ltd was founded on 31 May 2001 and has its registered office in Godalming, it's status at Companies House is "Active". The companies directors are listed as Coleman, Tania Jane, Nieveen, Richard. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Tania Jane 31 May 2001 - 1
NIEVEEN, Richard 31 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2013
SH08 - Notice of name or other designation of class of shares 15 July 2013
CC04 - Statement of companies objects 15 July 2013
SH01 - Return of Allotment of shares 03 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 17 December 2004
363s - Annual Return 15 June 2004
169 - Return by a company purchasing its own shares 08 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 31 July 2002
225 - Change of Accounting Reference Date 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.