PURCHASE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

05/07/245 July 2024 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Black Fox Advisers Limited Fletchers Business Centre Grendon Road Polesworth B78 1NS on 2024-07-05

View Document

04/06/244 June 2024 Registration of charge 032681690021, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 032681690019, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 032681690020, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 032681690023, created on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 032681690022, created on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Registration of charge 032681690018, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032681690012, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032681690013, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032681690014, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032681690015, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032681690016, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032681690017, created on 2023-12-19

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/10/235 October 2023 Registration of charge 032681690005, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690009, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690008, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690007, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690006, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690004, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690011, created on 2023-09-29

View Document

05/10/235 October 2023 Registration of charge 032681690010, created on 2023-09-29

View Document

29/09/2329 September 2023 Registration of charge 032681690003, created on 2023-09-29

View Document

25/05/2325 May 2023 Satisfaction of charge 2 in full

View Document

19/05/2319 May 2023 Termination of appointment of David Purchase as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mrs Bridgett Ann Purchase as a secretary on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGETT ANN PURCHASE / 16/05/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 26 BIRMINGHAM ROAD WALSALL WS1 2LT ENGLAND

View Document

18/10/1718 October 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN PURCHASE / 11/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PURCHASE / 28/09/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 28/09/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN PURCHASE / 28/09/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 04/05/2017

View Document

17/10/1717 October 2017 SAIL ADDRESS CHANGED FROM: LITTLE SAREDON DAIRY FARM LITTLE SAREDON WOLVERHAMPTON STAFFORDSHIRE WV10 7LJ ENGLAND

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 04/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 SAIL ADDRESS CREATED

View Document

24/10/1624 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGETT ANN PURCHASE / 17/11/2014

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM LITTLE SAREDON DAIRY FARM LITTLE SAREDON WOLVERHAMPTON STAFFORDSHIRE WV10 7LJ

View Document

24/11/1024 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PURCHASE / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 25/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: UNIT 8 REAYMER CLOSE BLOXWICH WEST MIDLANDS WS2 7QZ

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE DAIRY FARM LITTLE SAREDON SHARESHILL STAFFORDSHIRE WEST MIDLANDS WV10 7LF

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: UNIT 8 REAYMER CLOSE BLOXWICH WEST MIDLANDS WS2 7QZ

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LA

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

28/10/9928 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 11 ALNWICK ROAD BLOXWICH WALSALL WS3 3XD

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 09/01/97

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 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