P. W. B. R. LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

20/04/0920 April 2009 SECRETARY RESIGNED ALISON FOX-GRAHAM

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED KEITH BURKE

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: NORWOOD GREENACRES OLDHAM LANCASHIRE OL4 3EZ

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER LANCASHIRE M2 5LG

View Document

31/03/0431 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: LAWRENCE BUILDINGS 2 MOUNT STREET MANCHESTER M2 5WQ

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/954 February 1995 ACCOUNTING REF. DATE EXT FROM 29/02 TO 30/06

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995

View Document

29/01/9529 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: G OFFICE CHANGED 28/03/94 C\O WILLAN AND CO 2ND FLOOR 11 PETER STREET MANCHESTER M2 5QR

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: G OFFICE CHANGED 09/12/93 C/O WILLAN & CO 2ND FLOOR 211 DEANSGATE MANCHESTER M3 3NW

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM: G OFFICE CHANGED 22/02/91 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/02/9111 February 1991 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