MITIE PROPERTY SERVICES (WESTERN) LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBSON / 25/04/2014

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT
THE BROOMS, EMERSONS GREEN
BRISTOL
BS16 7FH

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MAYNARD SKOULDING / 23/08/2013

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBSON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN CLARKE / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JAMES IAN CLARKE

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 AUDITOR'S RESIGNATION

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
8 MONARCH COURT
THE BROOMS EMERSONS GREEN
BRISTOL
BS16 7FH

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM:
THE STABLE BLOCK
BARLEY WOOD
WRINGTON
BRISTOL BS40 5SA

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 COMPANY NAME CHANGED
MITIE PROPERTY SERVICES (WESTERN
) LTD
CERTIFICATE ISSUED ON 10/11/00

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED
THE PAINTING & MAINTENANCE CONTR
ACTORS LIMITED
CERTIFICATE ISSUED ON 19/04/00

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 11/10/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9721 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9327 October 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/10/8818 October 1988 ADOPT MEM AND ARTS 210988

View Document

17/10/8817 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ￯﾿ᄑ NC 200000/500000

View Document

30/06/8830 June 1988 NC INC ALREADY ADJUSTED 20/04/88

View Document

20/06/8820 June 1988 WD 09/05/88 AD 03/05/88---------
￯﾿ᄑ SI 40000@1=40000
￯﾿ᄑ IC 125002/165002

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 WD 14/03/88 AD 03/02/88-02/03/88
￯﾿ᄑ SI 25000@1=25000
￯﾿ᄑ IC 100002/125002

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 WD 20/01/88 AD 06/01/88---------
￯﾿ᄑ SI 15000@1=15000
￯﾿ᄑ IC 85002/100002

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM:
NOVERS HOPUSE
NOVERS HILL BRISTOL
B53 5QY

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 WD 06/01/88 AD 09/12/87---------
￯﾿ᄑ SI 15000@1=15000
￯﾿ᄑ IC 70002/85002

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

18/12/8718 December 1987 WD 20/11/87 AD 07/11/87---------
￯﾿ᄑ SI 5000@1=5000
￯﾿ᄑ IC 65002/70002

View Document

08/12/878 December 1987 ￯﾿ᄑ NC 1000/200000

View Document

08/12/878 December 1987 WD 13/11/87 AD 25/09/87-01/10/87
￯﾿ᄑ SI 65000@1=65000
￯﾿ᄑ IC 2/65002

View Document

08/12/878 December 1987 ADOPT MEM AND ARTS 10/08/87

View Document

09/11/879 November 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM:
2 BACHES STREET
LONDON
N1 6EE

View Document

08/09/878 September 1987 ALTER MEM AND ARTS 100887

View Document

25/08/8725 August 1987 COMPANY NAME CHANGED
SELECTMUTUAL LIMITED
CERTIFICATE ISSUED ON 21/08/87

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

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