PUGH DAVIES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Appointment of Mr Jack Ward as a secretary on 2024-01-27

View Document

29/01/2429 January 2024 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 2024-01-29

View Document

26/01/2426 January 2024 Termination of appointment of Ian Peter Stoner as a secretary on 2024-01-26

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-04-30

View Document

19/10/2319 October 2023 Satisfaction of charge 010513800012 in full

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Appointment of Mr Michael Alexander Joseph as a director on 2023-02-01

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-04-30

View Document

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

View Accounts

21/01/2221 January 2022 Accounts for a small company made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG

View Document

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/06/1811 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

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

View Accounts

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010513800012

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY JOSEPH / 01/10/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY JOSEPH / 01/10/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PETER STONER / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL JOSEPH / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY JOSEPH / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: FIRST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5QD

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 29 DALE ST MANCHESTER M1 1EY

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 19/01/98 TO 30/04/98

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

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

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

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 19/01/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 19/01/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 19/01/90

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 19/01/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 19/01/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 19/01/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 06/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 19/01/86

View Document

25/04/7225 April 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information