THE PEAR TREE AT PURTON LIMITED

Company Documents

DateDescription
21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 8/10 SOUTH STREET EPSOM SURREY KT18 7PF ENGLAND

View Document

18/06/1818 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1818 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/06/1818 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BALDWIN

View Document

29/04/1829 April 2018 SECRETARY APPOINTED MRS ANNE YOUNG

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM THE PEAR TREE AT PURTON, CHURCH END, PURTON, SWINDON,WILTSHIRE SN5 4ED

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE YOUNG

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MARK WILLIAMS

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BALDWIN

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD YOUNG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ANNE YOUNG

View Document

25/07/1425 July 2014 SECRETARY APPOINTED MR TIMOTHY LEWIS BALDWIN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/11/1310 November 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL YOUNG

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR EDWARD FRANCIS CHARLES YOUNG

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS ALEXANDRA ANNE MARY BALDWIN

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FRANCIS YOUNG / 06/08/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL FRANCIS YOUNG / 06/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE YOUNG / 06/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE YOUNG / 06/08/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/08/07; CHANGE OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 £ SR 30000@1 20/03/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; CHANGE OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/06/923 June 1992 AUDITOR'S RESIGNATION

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 REDES SHARES 30/08/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 £ NC 150000/350000 30/06/91

View Document

16/07/9116 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 WD 02/08/88 AD 11/01/88--------- £ SI 17250@1=17250 £ IC 94750/112000

View Document

05/08/885 August 1988 WD 17/06/88 AD 13/06/88--------- £ SI 7498@1=7498 £ IC 87252/94750

View Document

05/08/885 August 1988 WD 17/06/88 AD 22/03/88--------- £ SI 4000@1=4000 £ IC 83252/87252

View Document

14/03/8814 March 1988 WD 05/02/88 AD 29/09/87--------- £ SI 83250@1=83250 £ IC 17252/100502

View Document

07/03/887 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/87

View Document

07/03/887 March 1988 NC INC ALREADY ADJUSTED

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 COMPANY NAME CHANGED EVERYDELIGHT LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information