P.D PROPERTIES (TADLEY) LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUNE EVELYN DAVIES / 21/04/2015

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE DAVIES / 29/04/2009

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DAVIES / 29/04/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
50 WEST STREET
FARNHAM
SURREY GU9 7DX

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM:
CONNAUGHT HOUSE
ALEXANDRA TERRACE
GUILDFORD
SURREY GU1 3DA

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILDFORD SURREY
GU2 5EH

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/03/885 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/01/7411 January 1974 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