Officers. Appointment date: 2024-01-27. Officer name: Mr Jack Ward. |
2024-01-30 |
View Report |
Address. New address: 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA. Old address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England. Change date: 2024-01-29. |
2024-01-29 |
View Report |
Officers. Termination date: 2024-01-26. Officer name: Ian Peter Stoner. |
2024-01-26 |
View Report |
Accounts. Accounts type small. |
2024-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-17 |
View Report |
Officers. Appointment date: 2023-02-01. Officer name: Mr Michael Alexander Joseph. |
2023-02-01 |
View Report |
Accounts. Accounts type small. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-18 |
View Report |
Accounts. Accounts type small. |
2022-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type small. |
2021-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-21 |
View Report |
Accounts. Accounts type small. |
2020-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change date: 2019-03-05. |
2019-03-05 |
View Report |
Accounts. Accounts type small. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-19 |
View Report |
Accounts. Accounts type small. |
2018-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-19 |
View Report |
Accounts. Accounts type small. |
2017-01-24 |
View Report |
Change of name. Description: Company name changed pugh,davies & company LIMITED\certificate issued on 19/10/16. |
2016-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-21 |
View Report |
Accounts. Accounts type small. |
2016-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Accounts. Accounts type small. |
2015-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Accounts. Accounts type small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Accounts. Accounts type small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Accounts. Accounts type small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Accounts. Accounts type small. |
2011-02-01 |
View Report |
Officers. Officer name: Mr Andrew Jeremy Joseph. Change date: 2010-10-01. |
2010-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Suzanne Carole Joseph. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Jonathan Michael Joseph. |
2010-07-20 |
View Report |
Officers. Officer name: Mr Andrew Jeremy Joseph. Change date: 2009-10-01. |
2010-07-20 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mr Ian Peter Stoner. |
2010-07-20 |
View Report |
Accounts. Accounts type small. |
2010-02-01 |
View Report |
Annual return. Legacy. |
2009-07-31 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-07-30 |
View Report |
Accounts. Accounts type small. |
2008-02-28 |
View Report |
Annual return. Legacy. |
2007-07-25 |
View Report |
Accounts. Accounts type small. |
2007-03-08 |
View Report |
Annual return. Legacy. |
2006-07-24 |
View Report |
Accounts. Accounts type small. |
2006-02-20 |
View Report |
Annual return. Legacy. |
2005-08-08 |
View Report |
Address. Description: Location of register of members. |
2005-08-08 |
View Report |