PC&W PROPERTIES LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/05/142 May 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 1

View Document

06/11/136 November 2013 SOLVENCY STATEMENT DATED 21/10/13

View Document

06/11/136 November 2013 STATEMENT BY DIRECTORS

View Document

06/11/136 November 2013 REDUCE ISSUED CAPITAL 21/10/2013

View Document

04/09/134 September 2013 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/134 September 2013 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 4 June 2010 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/09/133 September 2013 ORDER OF COURT - RESTORATION

View Document

16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 20/11/2009

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/0919 November 2009 APPLICATION FOR STRIKING-OFF

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, C/O HILLGROVE DEVELOPMENTS LTD 23 COLMORE ROW, BIRMINGHAM, B3 2BS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECTIONI 519

View Document

12/12/0812 December 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, C/O HILLGROVE DEVELOPMENTS LTD, 23 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM:
38 ESSEX ROAD, SUTTON COLDFIELD, WEST MIDLANDS B75 6NS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 AUDITOR'S RESIGNATION

View Document

21/11/0521 November 2005 ￯﾿ᄑ IC 100000/1000
31/10/05
￯﾿ᄑ SR 99000@1=99000

View Document

18/10/0518 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/0518 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/0518 October 2005 REREG PLC-PRI 10/10/05

View Document

18/10/0518 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
21 NEW STREET, BISHOPSGATE, LONDON EC2M 4HR

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED
SINGER & FRIEDLANDER PROPERTIES
PUBLIC LIMITED COMPANY
CERTIFICATE ISSUED ON 28/04/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

23/12/9623 December 1996 AUDITOR'S RESIGNATION

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91

View Document

10/08/9010 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

09/08/909 August 1990 PURCHASE INSURANCE 24/07/90

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 REREGISTRATION PRI-PLC 100289

View Document

22/02/8922 February 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/02/8922 February 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/02/8922 February 1989 AUDITORS' REPORT

View Document

22/02/8922 February 1989 AUDITORS' STATEMENT

View Document

22/02/8922 February 1989 BALANCE SHEET

View Document

22/02/8922 February 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/02/8922 February 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 COMPANY NAME CHANGED
WENIVER INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 11/07/88

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/12/8321 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

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