Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director Name | Mr James Dominic Worthington |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Stuart Geoffrey Povall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Close Freshfield Liverpool Merseyside L37 1XX |
Director Name | Peter Douglas Worthington |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Allport Road Wirral Merseyside CH62 6AQ Wales |
Director Name | Richard Simon Worthington |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 16 Common Road Claygate Surrey KT10 0HJ |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Peter Douglas Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Allport Road Wirral Merseyside CH62 6AQ Wales |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
142 at £0.5 | Milbourne Estates LTD 71.00% Ordinary |
---|---|
8 at £0.5 | Mr Peter Douglas Worthington 4.00% Ordinary |
8 at £0.5 | Mr Stuart Geoffrey Povall 4.00% Ordinary |
21 at £0.5 | Mr Richard Simon Worthington 10.50% Ordinary |
21 at £0.5 | Mrs Kathryn Elizabeth Worthington 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,321 |
Cash | £889 |
Current Liabilities | £1,565,243 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
4 May 2004 | Delivered on: 8 May 2004 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 12 kitchener oad thornton heath surrey CR7 8QL t/n sgl 84881. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 April 2003 | Delivered on: 8 April 2003 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 68, 68A & 68B holmesdale road south norwood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 April 2003 | Delivered on: 8 April 2003 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1 woodville road thornton heath surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2002 | Delivered on: 14 January 2002 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 18 and 18A thorkhill road thames ditton surrey KT7 0UE t/n SY217333 and SY685139. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 July 2001 | Delivered on: 20 July 2001 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 268 earlsfield road earlsfield london SW18 3DY - 193568. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 June 2001 | Delivered on: 21 June 2001 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 81/83 surbiton road kingston upon thames surrey KT1 2HW. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 1999 | Delivered on: 8 December 1999 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198/202 garratt lane wandsworth london SW18. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 October 1999 | Delivered on: 27 October 1999 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 farlton road london SW18 3BL t/n SGL166964. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 February 2009 | Delivered on: 6 February 2009 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 union road corydon t/no SGL602535 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
27 March 2008 | Delivered on: 31 March 2008 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 198 200 202 and part of 198A garratt lane wandsworth greater london t/nos SGL138176 and TGL138844 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
9 January 2007 | Delivered on: 12 January 2007 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15A normanton road croydon t/n SY167153. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 September 2004 | Delivered on: 25 September 2004 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flat 1 10 newhaven road south norwood london t/no SGL522562. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 May 2004 | Delivered on: 22 May 2004 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as land at rear of number 2 dennett road croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 May 2004 | Delivered on: 18 May 2004 Satisfied on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 steerforth street earlsfield london t/no 444279. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 October 1997 | Delivered on: 28 October 1997 Satisfied on: 5 November 2015 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 15A normanton road, south croydon, CR2 7AE as registered at the land registry with title number SY167153. Outstanding |
27 October 2015 | Delivered on: 29 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 15A normanton road, south croydon, surrey CR2 7AE. Outstanding |
27 October 2015 | Delivered on: 29 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 July 2019 | Satisfaction of charge 033715830016 in full (1 page) |
2 July 2019 | Satisfaction of charge 033715830017 in full (1 page) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 March 2019 | Registration of charge 033715830018, created on 1 March 2019 (27 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 February 2016 | Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Simon Worthington on 3 February 2016 (2 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
5 November 2015 | Satisfaction of charge 4 in full (4 pages) |
5 November 2015 | Satisfaction of charge 8 in full (4 pages) |
5 November 2015 | Satisfaction of charge 13 in full (4 pages) |
5 November 2015 | Satisfaction of charge 10 in full (4 pages) |
5 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 6 in full (4 pages) |
5 November 2015 | Satisfaction of charge 5 in full (4 pages) |
5 November 2015 | Satisfaction of charge 11 in full (4 pages) |
5 November 2015 | Satisfaction of charge 14 in full (4 pages) |
5 November 2015 | Satisfaction of charge 8 in full (4 pages) |
5 November 2015 | Satisfaction of charge 7 in full (4 pages) |
5 November 2015 | Satisfaction of charge 1 in full (4 pages) |
5 November 2015 | Satisfaction of charge 9 in full (4 pages) |
5 November 2015 | Satisfaction of charge 15 in full (4 pages) |
5 November 2015 | Satisfaction of charge 12 in full (4 pages) |
5 November 2015 | Satisfaction of charge 9 in full (4 pages) |
5 November 2015 | Satisfaction of charge 5 in full (4 pages) |
5 November 2015 | Satisfaction of charge 12 in full (4 pages) |
5 November 2015 | Satisfaction of charge 4 in full (4 pages) |
5 November 2015 | Satisfaction of charge 13 in full (4 pages) |
5 November 2015 | Satisfaction of charge 15 in full (4 pages) |
5 November 2015 | Satisfaction of charge 3 in full (4 pages) |
5 November 2015 | Satisfaction of charge 14 in full (4 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
5 November 2015 | Satisfaction of charge 10 in full (4 pages) |
5 November 2015 | Satisfaction of charge 6 in full (4 pages) |
5 November 2015 | Satisfaction of charge 7 in full (4 pages) |
5 November 2015 | Satisfaction of charge 11 in full (4 pages) |
29 October 2015 | Registration of charge 033715830017, created on 27 October 2015 (4 pages) |
29 October 2015 | Registration of charge 033715830017, created on 27 October 2015 (4 pages) |
29 October 2015 | Registration of charge 033715830016, created on 27 October 2015 (16 pages) |
29 October 2015 | Registration of charge 033715830016, created on 27 October 2015 (16 pages) |
26 August 2015 | Appointment of Mr James Dominic Worthington as a director on 26 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr James Dominic Worthington as a director on 26 August 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
3 June 2013 | Director's details changed for Richard Simon Worthington on 1 June 2012 (2 pages) |
3 June 2013 | Director's details changed for Richard Simon Worthington on 1 June 2012 (2 pages) |
3 June 2013 | Director's details changed for Richard Simon Worthington on 1 June 2012 (2 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Peter Worthington as a secretary (1 page) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Peter Worthington as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Worthington as a secretary (1 page) |
6 June 2012 | Termination of appointment of Peter Worthington as a director (1 page) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 October 2011 | Termination of appointment of Stuart Povall as a director (1 page) |
24 October 2011 | Termination of appointment of Stuart Povall as a director (1 page) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 June 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 9 June 2010 (1 page) |
8 June 2010 | Director's details changed for Richard Simon Worthington on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Richard Simon Worthington on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Richard Simon Worthington on 1 May 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
30 June 2008 | Director's change of particulars / richard worthington / 16/05/2007 (1 page) |
30 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
30 June 2008 | Director's change of particulars / richard worthington / 16/05/2007 (1 page) |
1 April 2008 | S-div (2 pages) |
1 April 2008 | S-div (2 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
17 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (4 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
20 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
11 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
11 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members
|
15 June 2004 | Return made up to 15/05/04; full list of members
|
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
21 August 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
17 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
21 July 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members
|
31 May 2002 | Return made up to 15/05/02; full list of members
|
14 January 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
17 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 15/05/00; full list of members (6 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Return made up to 15/05/99; no change of members (4 pages) |
7 October 1999 | Return made up to 15/05/99; no change of members (4 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
16 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 August 1998 | Company name changed P.W. estates LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed P.W. estates LIMITED\certificate issued on 11/08/98 (2 pages) |
21 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
10 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
10 June 1997 | Secretary resigned (1 page) |
15 May 1997 | Incorporation (13 pages) |
15 May 1997 | Incorporation (13 pages) |