About

Registered Number: 04765735
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Shippon Cottage Tower Croft, Tower Hill, Bidford On Avon, Warwickshire, B50 4DY

 

Established in 2003, Prodebt Ltd has its registered office in Bidford On Avon, Warwickshire, it's status at Companies House is "Active". There are 5 directors listed as Campbell, Archibald James, Campbell, Shirley Veronica, Corporate Indemnity Limited, Restchart Limited, Thornhill, Shaun Ronald for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RESTCHART LIMITED 15 May 2003 24 May 2003 1
THORNHILL, Shaun Ronald 24 May 2003 29 September 2004 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Archibald James 24 May 2003 29 September 2004 1
CAMPBELL, Shirley Veronica 29 September 2004 26 June 2008 1
CORPORATE INDEMNITY LIMITED 15 May 2003 24 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 15 May 2020
AA01 - Change of accounting reference date 28 April 2020
AA01 - Change of accounting reference date 24 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 29 January 2008
CERTNM - Change of name certificate 26 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 10 June 2005
225 - Change of Accounting Reference Date 16 March 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
RESOLUTIONS - N/A 10 August 2004
CERTNM - Change of name certificate 30 July 2004
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 18 May 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.