POSTWORTH LIMITED

02508579
PWC 8TH FLOOR,CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 officers Termination of appointment of director (Lee James Mills) 1 Buy now
08 Jun 2018 officers Termination of appointment of secretary (Westley Maffei) 1 Buy now
01 Feb 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
07 Nov 2017 resolution Resolution 35 Buy now
07 Oct 2017 accounts Annual Accounts 15 Buy now
29 Sep 2017 officers Termination of appointment of director (Nigel Paul Taylor) 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Zafar Iqbal Khan) 1 Buy now
10 Jul 2017 officers Appointment of secretary (Westley Maffei) 2 Buy now
07 Jul 2017 officers Termination of appointment of secretary (Timothy Francis George) 1 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 officers Termination of appointment of director (Alan Hayward) 1 Buy now
03 Jan 2017 officers Change of particulars for director (Mr Zafar Iqbal Khan) 2 Buy now
31 Oct 2016 officers Appointment of director (Zafar Iqbal Khan) 2 Buy now
31 Oct 2016 officers Termination of appointment of director (Richard John Adam) 1 Buy now
08 Oct 2016 accounts Annual Accounts 15 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
30 Jun 2015 accounts Annual Accounts 14 Buy now
05 Jun 2015 annual-return Annual Return 7 Buy now
07 Apr 2015 officers Change of particulars for director (Mr Alan Hayward) 2 Buy now
20 Mar 2015 officers Change of particulars for director (Mr Nigel Paul Taylor) 2 Buy now
09 Mar 2015 officers Change of particulars for director (Mr Lee James Mills) 2 Buy now
09 Mar 2015 officers Change of particulars for secretary (Mr Timothy Francis George) 1 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Richard John Adam) 2 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 auditors Auditors Resignation Company 6 Buy now
19 Dec 2014 auditors Auditors Resignation Company 5 Buy now
29 Sep 2014 accounts Amended Accounts 15 Buy now
08 Jul 2014 accounts Annual Accounts 15 Buy now
05 Jun 2014 annual-return Annual Return 7 Buy now
14 Jun 2013 officers Appointment of director (Mr Alan Hayward) 2 Buy now
12 Jun 2013 officers Termination of appointment of director (Paul Mitchell) 1 Buy now
10 Jun 2013 annual-return Annual Return 7 Buy now
24 May 2013 accounts Annual Accounts 15 Buy now
23 Nov 2012 officers Termination of appointment of director (Joseph Ledwidge) 1 Buy now
07 Jun 2012 annual-return Annual Return 9 Buy now
07 Jun 2012 officers Termination of appointment of director (Thomas Daniel Edwin Robinson) 1 Buy now
11 May 2012 accounts Annual Accounts 15 Buy now
23 Jan 2012 officers Appointment of director (Paul Mitchell) 2 Buy now
16 Dec 2011 officers Change of particulars for secretary (Mr Timothy Francis George) 2 Buy now
15 Dec 2011 officers Change of particulars for director (Mr Lee James Mills) 2 Buy now
01 Sep 2011 officers Appointment of director (Nigel Paul Taylor) 2 Buy now
01 Sep 2011 officers Termination of appointment of director (Peter Jones) 1 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
05 Apr 2011 accounts Annual Accounts 15 Buy now
11 Oct 2010 officers Appointment of director (Thomas Daniel Edwin Robinson) 2 Buy now
11 Oct 2010 officers Appointment of director (Mr Joseph John Ledwidge) 2 Buy now
11 Oct 2010 officers Appointment of director (Mr Peter Jones) 2 Buy now
25 Aug 2010 resolution Resolution 35 Buy now
25 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Aug 2010 officers Change of particulars for director (Richard John Adam) 2 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 accounts Annual Accounts 14 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
18 Oct 2009 officers Change of particulars for director (Richard John Adam) 2 Buy now
13 Jul 2009 officers Appointment terminated director roger robinson 1 Buy now
08 Jun 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
27 Apr 2009 accounts Annual Accounts 15 Buy now
24 Oct 2008 accounts Annual Accounts 14 Buy now
10 Jun 2008 annual-return Return made up to 05/06/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 14 Buy now
07 Jun 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
03 May 2007 officers New director appointed 5 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
05 Jun 2006 annual-return Return made up to 05/06/06; full list of members 2 Buy now
25 May 2006 accounts Annual Accounts 12 Buy now
22 Jul 2005 officers Secretary's particulars changed 1 Buy now
23 Jun 2005 annual-return Return made up to 05/06/05; full list of members 6 Buy now
12 Apr 2005 accounts Annual Accounts 11 Buy now
25 Jun 2004 annual-return Return made up to 05/06/04; full list of members 6 Buy now
24 Jun 2004 accounts Annual Accounts 11 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
22 Jan 2004 officers New director appointed 4 Buy now
22 Jan 2004 officers New director appointed 3 Buy now
26 Jun 2003 annual-return Return made up to 05/06/03; full list of members 5 Buy now
03 Jun 2003 accounts Annual Accounts 17 Buy now
25 Mar 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
05 Sep 2002 officers Director resigned 1 Buy now
05 Sep 2002 officers New director appointed 2 Buy now
22 Jul 2002 accounts Annual Accounts 11 Buy now
26 Jun 2002 annual-return Return made up to 05/06/02; full list of members 7 Buy now
26 Jun 2002 officers Director's particulars changed 1 Buy now
21 Jun 2001 annual-return Return made up to 05/06/01; full list of members 7 Buy now
01 May 2001 accounts Annual Accounts 11 Buy now
23 Jan 2001 officers New director appointed 1 Buy now
23 Jan 2001 officers New director appointed 1 Buy now
23 Jan 2001 officers New director appointed 1 Buy now
23 Jan 2001 officers Director resigned 1 Buy now
07 Sep 2000 accounts Annual Accounts 12 Buy now
05 Jul 2000 annual-return Return made up to 05/06/00; full list of members 10 Buy now
16 Dec 1999 address Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY 1 Buy now
18 Oct 1999 officers Secretary resigned 2 Buy now
18 Oct 1999 officers New secretary appointed 1 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
01 Oct 1999 officers Director resigned 1 Buy now
27 Sep 1999 accounts Annual Accounts 10 Buy now