Confirmation statement. Statement with no updates. |
2023-02-22 |
View Report |
Accounts. Accounts type small. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-24 |
View Report |
Accounts. Accounts type small. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-22 |
View Report |
Accounts. Accounts type small. |
2021-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type small. |
2020-01-31 |
View Report |
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. Change date: 2019-03-05. New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-26 |
View Report |
Accounts. Accounts type small. |
2019-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Accounts. Accounts type small. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-28 |
View Report |
Accounts. Accounts type small. |
2017-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-01 |
View Report |
Accounts. Accounts type small. |
2016-02-05 |
View Report |
Mortgage. Charge number: 1. |
2016-01-15 |
View Report |
Mortgage. Charge number: 2. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Accounts. Accounts type small. |
2015-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-27 |
View Report |
Accounts. Accounts type small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-26 |
View Report |
Accounts. Accounts type small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-05 |
View Report |
Accounts. Accounts type small. |
2012-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
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. |
2010-03-01 |
View Report |
Officers. Officer name: Mr Ian Peter Stoner. Change date: 2009-10-02. |
2010-03-01 |
View Report |
Officers. Officer name: Mr Jonathan Michael Joseph. Change date: 2009-10-02. |
2010-03-01 |
View Report |
Officers. Officer name: Mr Andrew Jeremy Joseph. Change date: 2009-10-02. |
2010-03-01 |
View Report |
Accounts. Accounts type small. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-03-03 |
View Report |
Accounts. Accounts type small. |
2009-02-04 |
View Report |
Annual return. Legacy. |
2008-03-12 |
View Report |
Accounts. Accounts type small. |
2008-02-28 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-12-07 |
View Report |
Annual return. Legacy. |
2007-05-10 |
View Report |
Accounts. Accounts type small. |
2007-03-08 |
View Report |
Annual return. Legacy. |
2006-03-14 |
View Report |
Accounts. Accounts type small. |
2006-02-20 |
View Report |
Annual return. Legacy. |
2005-03-23 |
View Report |
Accounts. Accounts type small. |
2005-03-03 |
View Report |
Annual return. Legacy. |
2004-03-15 |
View Report |
Address. Description: Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD. |
2004-03-12 |
View Report |
Accounts. Accounts type small. |
2004-03-03 |
View Report |
Change of name. Description: Company name changed pugh davies (walsall) LIMITED\certificate issued on 07/04/03. |
2003-04-07 |
View Report |