LIVEWEST EXTERNAL SERVICES LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED LIVERTY HOMES LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 72 PARIS STREET EXETER EX1 2JZ

View Document

04/06/184 June 2018 SECRETARY APPOINTED MRS JILL FARRAR

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED PENWITH HOUSING ANCILLARY SERVICES EXTERNAL LIMITED CERTIFICATE ISSUED ON 14/11/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/01/159 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRAWFORD / 30/10/2013

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACGREGOR

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD TOPLIS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MELVYN JOHN GARRETT

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 67 MORRAB ROAD PENZANCE CORNWALL TR18 2QT

View Document

17/01/1317 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BARLOW

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DOUGLAS ALLAN STEIN

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR HOWARD MARK TOPLIS

View Document

07/01/137 January 2013 SECRETARY APPOINTED MRS JILL FARRAR

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BARLOW

View Document

10/12/1210 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1226 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1226 October 2012 ADOPT ARTICLES 19/10/2012

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR PAUL ANTHONY CRAWFORD

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTA HUNT

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR ANTHONY JOHN MACGREGOR

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALTON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEORGE WALTON / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 COMPANY NAME CHANGED PENWITH HOUSING AUDIT SERVICES E XTERNAL LIMITED CERTIFICATE ISSUED ON 04/10/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company