P J A HALESOWEN LTD

Company Documents

DateDescription
01/07/151 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/06/1529 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1529 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1529 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
4 HAGLEY MALL
CORNBOW CENTRE
HALESOWEN
WEST MIDLANDS
B63 4AJ

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE NATTRESS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE NATTRESS

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN NATTRESS / 01/08/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
74 HIGH STREET
BROMSGROVE
WORCESTERSHIRE
B61 8EX

View Document

02/05/142 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE NATTRESS / 25/04/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN NATTRESS / 30/11/2013

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE NATTRESS / 25/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065351750001

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
1 BELTON CLOSE
HOCKLEY HEATH
SOLIHULL
WEST MIDLANDS
B94 6QU

View Document

08/05/138 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN NATTRESS / 11/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE NATTRESS / 11/03/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE NATTRESS / 11/03/2010

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
ST JOHN'S COURT WILTELL ROAD
LICHFIELD
STAFFORDSHIRE
WS14 9DS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 COMPANY NAME CHANGED P J A WORCESTER LIMITED
CERTIFICATE ISSUED ON 09/09/08

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED PAUL BRIAN NATTRESS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JOANNE LOUISE NATTRESS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JOANNE LOUISE NATTRESS

View Document

14/03/0814 March 2008 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