W R PASHLEY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-05-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CECILIA WARREN / 01/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL ALAN WILLIAMS / 01/08/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 EXEMPTION FROM APPOINTING AUDITORS 13/04/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: MASONS ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NL

View Document

05/01/955 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/955 January 1995 ADOPT MEM AND ARTS 07/12/94

View Document

03/01/953 January 1995 COMPANY NAME CHANGED CARDINE LIMITED CERTIFICATE ISSUED ON 04/01/95

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

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 07/12/94

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 07/12/94

View Document

21/12/9421 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM W MIDS B4 6DD

View Document

19/12/9419 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 EXEMPTION FROM APPOINTING AUDITORS 07/12/94

View Document

12/12/9412 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

11/12/9411 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 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