JOHN PRESTON POOL & SPA SERVICES LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Notice of final account prior to dissolution

View Document

30/11/2130 November 2021 Progress report in a winding up by the court

View Document

24/11/1724 November 2017 ORDER OF COURT TO WIND UP

View Document

24/08/1724 August 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW COXHEAD

View Document

29/06/1729 June 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/05/1723 May 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COXHEAD / 30/10/2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
OLYMPIA HOUSE
LONDON ROAD
PRESTON
LANCASHIRE
PR2 5AN

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRESTON / 30/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 01/10/11 STATEMENT OF CAPITAL GBP 1250

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COXHEAD / 03/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PRESTON / 03/09/2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESTON / 10/06/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 UNIT F AMS TRADING ESTATE BROWNHILL LANE LONGTON PRESTON PR4 4SG

View Document

05/10/055 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: G OFFICE CHANGED 21/11/99 414 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 114 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: G OFFICE CHANGED 15/10/99 HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 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