About

Registered Number: 03077045
Date of Incorporation: 07/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Bank House, Bank Street, Tonbridge, Kent, TN9 1BL

 

Having been setup in 1995, Prowse & Company Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Rogers, Ronald Alexander, Rogers, Joanne Louise, Prowse, Angela Marion in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Joanne Louise 15 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Ronald Alexander 15 August 2005 - 1
PROWSE, Angela Marion 04 August 1995 15 August 2005 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 08 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 15 March 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 26 January 2006
AUD - Auditor's letter of resignation 30 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
363s - Annual Return 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 11 October 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 03 July 1998
CERTNM - Change of name certificate 15 May 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 16 July 1997
RESOLUTIONS - N/A 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 16 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
287 - Change in situation or address of Registered Office 18 August 1995
CERTNM - Change of name certificate 03 August 1995
NEWINC - New incorporation documents 07 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.