PARK VIEW RESIDENTS ASSOCIATION (WEST DRAYTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Michael John Garfield on 2021-03-08

View Document

08/08/258 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Notification of Michael Garfield as a person with significant control on 2024-12-01

View Document

03/01/253 January 2025 Withdrawal of a person with significant control statement on 2025-01-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Macolm Alfred Thomas Boxall as a director on 2023-10-05

View Document

14/08/2314 August 2023 Appointment of Mr Macolm Alfred Thomas Boxall as a director on 2023-08-14

View Document

07/08/237 August 2023 Termination of appointment of Malcolm Alfred Thomas Boxall as a secretary on 2023-08-01

View Document

07/08/237 August 2023 Appointment of Netlet Ltd as a secretary on 2023-08-01

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

25/11/2125 November 2021 Register inspection address has been changed from C/O the Let Net 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom to Gordon House Station Road London NW7 2JU

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

01/09/161 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ABITAMIN HATIM SHAIKHALI

View Document

15/12/1515 December 2015 18/11/15 NO MEMBER LIST

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 18/11/14 NO MEMBER LIST

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 18/11/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 18/11/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 18/11/11 NO MEMBER LIST

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/02/116 February 2011 18/11/10 NO MEMBER LIST

View Document

20/01/1120 January 2011 SAIL ADDRESS CHANGED FROM: C/O MIKEGARFIELD 23 NORTH COMMON ROAD UXBRIDGE MIDDLESEX UB8 1PD UNITED KINGDOM

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 7 FALLING LANE WEST DRAYTON MIDDLESEX UB7 8AA

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/01/1011 January 2010 18/11/09 NO MEMBER LIST

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 18/11/08

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 18/11/07

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 13 FALLING LANE YIEWSLEY WEST DRAYTON MIDDLESEX UB7 8AA

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 18/11/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 18/11/05

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 ANNUAL RETURN MADE UP TO 18/11/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 11A FALLING LANE YIEWSLEY WEST DRAYTON MIDDLESEX UB7 8AA

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 ANNUAL RETURN MADE UP TO 18/11/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/11/02; AMENDING RETURN

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 18/11/02

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 18/11/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 ANNUAL RETURN MADE UP TO 18/11/00

View Document

11/01/0011 January 2000 ANNUAL RETURN MADE UP TO 18/11/99

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 18/11/98

View Document

16/01/9816 January 1998 ANNUAL RETURN MADE UP TO 18/11/97

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 18/11/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 ANNUAL RETURN MADE UP TO 18/11/95

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94

View Document

06/12/946 December 1994 ANNUAL RETURN MADE UP TO 18/11/94

View Document

22/08/9422 August 1994 EXEMPTION FROM APPOINTING AUDITORS 31/05/94

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/9415 August 1994 ANNUAL RETURN MADE UP TO 18/11/93

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 FIRST GAZETTE

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/11/9223 November 1992 SECRETARY RESIGNED

View Document

18/11/9218 November 1992 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