PURVES TWO LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Micro company accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

19/04/2419 April 2024 Change of details for Mr Andrew Mackay Purves as a person with significant control on 2018-06-01

View Document

19/04/2419 April 2024 Notification of Philip Charles Fallowfield Brown as a person with significant control on 2018-06-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-09-30

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 Registered office address changed from , Wysteria House 247 Jersey Road, Isleworth, Middlesex, TW7 4RF to 43 Houndean Rise Lewes BN7 1EQ on 2018-11-20

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM WYSTERIA HOUSE 247 JERSEY ROAD ISLEWORTH MIDDLESEX TW7 4RF

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 CESSATION OF PAULINE ELIZABETH PURVES AS A PSC

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE PURVES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 48002

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 08/08/16 STATEMENT OF CAPITAL GBP 44002

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR PHILIP CHARLES FALLOWFIELD BROWN

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Registered office address changed from , 78 Paxton Road, London, W4 2QX, United Kingdom on 2014-04-22

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 78 PAXTON ROAD LONDON W4 2QX UNITED KINGDOM

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MACKAY PURVES / 08/11/2012

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH PURVES / 08/11/2012

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY PURVES / 08/11/2012

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Registered office address changed from , 222 Twickenham Road, Isleworth, Middlesex, TW7 7DR on 2012-11-13

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 222 TWICKENHAM ROAD ISLEWORTH MIDDLESEX TW7 7DR

View Document

17/09/1217 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 6, COSMUR CLOSE LONDON W12 9SF

View Document

07/08/077 August 2007

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 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