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.
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 |
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 |