PUDDLETON (HOLYHEAD) NUMBER 1 LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MISS JANE CARTY

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MELANIE JANE QUAYLE

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR JAMES EDMUND RUSSELL

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TUSHINGHAM

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAXINE CLEVERLEY

View Document

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY CAMPBELL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY TANYA O'CARROLL

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY MARY CAMPBELL

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR CHRISTOPHER JAMES TUSHINGHAM

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

08/11/118 November 2011 SECRETARY APPOINTED MISS TANYA MARIA O'CARROLL

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLEY

View Document

05/05/115 May 2011 SECRETARY APPOINTED MRS MARY EDEL CAMPBELL

View Document

05/05/115 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
C/O APRIROSE LIMITED
APRIROSE HOUSE
48 HIGH STREET EDGWARE
MIDDLESEX
HA8 7EQ

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY CLOSE DIRECTOR SERVICES LIMITED

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR ANDREW RICHARD BRINDLEY

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART DIVALL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY CHURCH STREET NOMINEES LIMITED

View Document

04/01/114 January 2011 CORPORATE SECRETARY APPOINTED CLOSE DIRECTOR SERVICES LIMITED

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS MAXINE LOUISE CLEVERLEY

View Document

27/04/1027 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHURCH STREET NOMINEES LIMITED / 08/04/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA DENT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED STUART DAVID DIVALL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

17/10/0317 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 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