PUGH & COMPANY LIMITED

03960050
340 DEANSGATE MANCHESTER ENGLAND M3 4LY

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 14 Buy now
25 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 85 Buy now
25 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
25 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
21 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 15 Buy now
07 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/04/22 3 Buy now
07 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/04/22 1 Buy now
30 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/22 83 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 17 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 18 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2020 accounts Annual Accounts 16 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2018 accounts Annual Accounts 17 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 16 Buy now
25 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
24 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 resolution Resolution 1 Buy now
27 Jun 2016 auditors Auditors Resignation Company 1 Buy now
22 Jun 2016 officers Appointment of director (Mr Richard Keith Roe) 2 Buy now
22 Jun 2016 officers Appointment of director (Mr Anthony Lavern Spencer) 2 Buy now
21 Jun 2016 officers Termination of appointment of director (Paul William Thompson) 1 Buy now
21 Jun 2016 officers Termination of appointment of director (Katherine Helen Lay) 1 Buy now
21 Jun 2016 officers Termination of appointment of director (James Edward Ashworth) 1 Buy now
21 Jun 2016 officers Appointment of secretary (Mr John Ashton Humphrey) 2 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 Jun 2016 accounts Annual Accounts 9 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
16 Oct 2015 accounts Annual Accounts 8 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 officers Appointment of director (Mrs Katherine Helen Lay) 2 Buy now
29 Sep 2014 officers Termination of appointment of secretary (Stephen Anthony Swainson) 1 Buy now
29 Sep 2014 officers Termination of appointment of director (Stephen Anthony Swainson) 1 Buy now
10 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Sep 2014 mortgage Statement of satisfaction of a charge 5 Buy now
07 Sep 2014 accounts Annual Accounts 8 Buy now
01 Sep 2014 mortgage Registration of a charge 28 Buy now
27 Aug 2014 mortgage Registration of a charge 35 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 8 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 officers Appointment of director (Mr James Edward Ashworth) 2 Buy now
22 Jan 2013 officers Change of particulars for secretary (Mr Stephen Anthony Swainson) 1 Buy now
28 Dec 2012 accounts Annual Accounts 8 Buy now
16 Apr 2012 miscellaneous Miscellaneous 1 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 8 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Paul Thompson) 2 Buy now
19 May 2010 officers Change of particulars for director (Stephen Anthony Swainson) 2 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 accounts Annual Accounts 8 Buy now
27 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 8 Buy now
23 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
08 Jan 2008 accounts Annual Accounts 8 Buy now
01 Jun 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
12 Sep 2006 accounts Annual Accounts 7 Buy now
25 Apr 2006 annual-return Return made up to 30/03/06; full list of members 3 Buy now
25 Apr 2006 officers New secretary appointed 1 Buy now
25 Apr 2006 officers Secretary resigned 1 Buy now
28 Jul 2005 accounts Annual Accounts 8 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Jun 2005 resolution Resolution 3 Buy now
25 Jun 2005 capital Declaration of assistance for shares acquisition 10 Buy now
25 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
25 Jun 2005 officers New secretary appointed;new director appointed 1 Buy now
25 Jun 2005 officers Director resigned 1 Buy now
21 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
14 Jun 2005 annual-return Return made up to 30/03/05; full list of members 3 Buy now
16 Nov 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
01 Oct 2003 accounts Annual Accounts 6 Buy now
10 Apr 2003 annual-return Return made up to 30/03/03; full list of members 7 Buy now
29 Jan 2003 accounts Annual Accounts 6 Buy now
05 Apr 2002 annual-return Return made up to 30/03/02; full list of members 7 Buy now
14 Nov 2001 accounts Annual Accounts 5 Buy now
02 Nov 2001 address Registered office changed on 02/11/01 from: 11 cross street preston lancashire PR1 3LT 1 Buy now
11 Apr 2001 annual-return Return made up to 30/03/01; full list of members 7 Buy now
22 Feb 2001 capital S-div 02/02/01 1 Buy now