P (SOUTH WEST) LIMITED

03596670
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY WARWICKSHIRE CV7 7PT

Documents

Documents
Date Category Description Pages
08 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2019 accounts Annual Accounts 3 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 3 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2017 accounts Annual Accounts 3 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2016 accounts Annual Accounts 3 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
30 Jul 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
19 Sep 2013 accounts Annual Accounts 11 Buy now
19 Jul 2013 annual-return Annual Return 3 Buy now
19 Jul 2013 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
28 Sep 2012 accounts Annual Accounts 11 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
24 Jul 2012 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
20 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
26 Jul 2011 annual-return Annual Return 3 Buy now
26 Jul 2011 officers Change of particulars for director (Jonathan David Smith) 2 Buy now
30 Jun 2011 accounts Annual Accounts 12 Buy now
21 Apr 2011 miscellaneous Miscellaneous 2 Buy now
06 Apr 2011 auditors Auditors Resignation Limited Company 2 Buy now
05 Nov 2010 officers Change of particulars for director (Jonathon David Smith) 3 Buy now
05 Oct 2010 accounts Annual Accounts 16 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
05 Aug 2010 officers Change of particulars for secretary (Nigel John Dudley) 1 Buy now
23 Dec 2009 auditors Auditors Resignation Company 1 Buy now
09 Oct 2009 accounts Annual Accounts 17 Buy now
15 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
15 May 2009 officers Appointment terminated director nicholas mock 1 Buy now
04 Nov 2008 accounts Annual Accounts 16 Buy now
11 Aug 2008 annual-return Return made up to 10/07/08; full list of members 4 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 7 Buy now
07 Aug 2007 accounts Annual Accounts 16 Buy now
12 Jul 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 14 Buy now
20 Jul 2006 annual-return Return made up to 10/07/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 14 Buy now
15 Jul 2005 annual-return Return made up to 10/07/05; full list of members 3 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
13 May 2005 officers Secretary resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 12 Buy now
14 Jul 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
26 Mar 2004 officers Secretary's particulars changed 1 Buy now
29 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2003 accounts Annual Accounts 11 Buy now
04 Jul 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 11 Buy now
09 Jul 2002 annual-return Return made up to 10/07/02; full list of members 7 Buy now
08 Mar 2002 officers Director's particulars changed 1 Buy now
03 Nov 2001 accounts Annual Accounts 11 Buy now
23 Aug 2001 annual-return Return made up to 10/07/01; full list of members 6 Buy now
16 Aug 2001 officers Secretary resigned 1 Buy now
16 Aug 2001 officers New secretary appointed 2 Buy now
18 Jun 2001 capital Ad 01/12/98--------- £ si 98@1 2 Buy now
18 Jun 2001 officers Director's particulars changed 1 Buy now
31 Jan 2001 mortgage Particulars of mortgage/charge 5 Buy now
16 Aug 2000 annual-return Return made up to 10/07/00; full list of members 6 Buy now
11 May 2000 accounts Annual Accounts 12 Buy now
29 Oct 1999 accounts Accounting reference date extended from 31/12/98 to 31/12/99 1 Buy now
04 Aug 1999 annual-return Return made up to 10/07/99; full list of members 6 Buy now
17 Sep 1998 accounts Accounting reference date shortened from 31/07/99 to 31/12/98 1 Buy now
24 Aug 1998 incorporation Memorandum Articles 9 Buy now
20 Aug 1998 officers Director resigned 1 Buy now
20 Aug 1998 officers Secretary resigned 1 Buy now
20 Aug 1998 officers New secretary appointed 2 Buy now
20 Aug 1998 officers New director appointed 2 Buy now
20 Aug 1998 officers New director appointed 2 Buy now
20 Aug 1998 address Registered office changed on 20/08/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 1998 incorporation Incorporation Company 13 Buy now