PASSMORE WEEKS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Appointment of Mr Alexander Ewart Ffrench as a director on 2022-06-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Appointment of Mrs Katherine Ann Richardson as a director on 2021-08-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 SECRETARY APPOINTED MRS KATHERINE ANN RICHARDSON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM COOTE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2 BEACON END COURTYARD LONDON ROAD, STANWAY COLCHESTER ESSEX CO3 0NU

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 5NY

View Document

15/04/0215 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED REVILL PEARCE MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 03/08/98

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 58 QUEEN ANNE STREET LONDON W1M 9LA

View Document

27/04/9827 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 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