PRODEBT LIMITED
Status | ACTIVE |
Company No. | 04765735 |
Category | Private Limited Company |
Incorporated | 15 May 2003 |
Age | 21 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRODEBT LIMITED is an active private limited company with number 04765735. It was incorporated 21 years, 1 month, 22 days ago, on 15 May 2003. The company address is Shippon Cottage Shippon Cottage, Bidford-on-avon, B50 4DY, Warwickshire, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 13 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AAMD
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change registered office address company with date old address new address
Date: 07 May 2022
Action Date: 07 May 2022
Category: Address
Type: AD01
Change date: 2022-05-07
Old address: Shippon Cottage Shippon Cottage, Tower Hill Bidford-on-Avon Warwickshire B50 4DY United Kingdom
New address: Shippon Cottage Tower Hill Bidford-on-Avon Warwickshire B50 4DY
Documents
Change registered office address company with date old address new address
Date: 07 May 2022
Action Date: 07 May 2022
Category: Address
Type: AD01
Change date: 2022-05-07
Old address: Shippon Cottage Tower Croft Tower Hill Bidford on Avon Warwickshire B50 4DY
New address: Shippon Cottage Shippon Cottage, Tower Hill Bidford-on-Avon Warwickshire B50 4DY
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Change account reference date company previous shortened
Date: 28 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-03-31
Documents
Change account reference date company current extended
Date: 24 Mar 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-19
Old address: 18 High Street Bidford on Avon Warwickshire B50 4BU
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary shirley campbell
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 26 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james campbell credit management LIMITED\certificate issued on 26/07/07
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 10 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed central credit management limite d\certificate issued on 30/07/04
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/09/04
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 MANLOVE STREET,WOLVERHAMPTON,WV3 0HG
Number: | 08365717 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,HALSTEAD,CO9 2AA
Number: | 11754040 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIDDALL DRIVE,MANCHESTER,M23 1PF
Number: | 08885424 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 THE COURTYARD, OLD COURT HOUSE RD,WIRRAL,CH62 4UE
Number: | 10974583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC421760 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09499455 |
Status: | ACTIVE |
Category: | Private Limited Company |