PURCHASE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
05/07/245 July 2024 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Black Fox Advisers Limited Fletchers Business Centre Grendon Road Polesworth B78 1NS on 2024-07-05 |
04/06/244 June 2024 | Registration of charge 032681690021, created on 2024-05-31 |
04/06/244 June 2024 | Registration of charge 032681690019, created on 2024-05-31 |
04/06/244 June 2024 | Registration of charge 032681690020, created on 2024-05-31 |
04/06/244 June 2024 | Registration of charge 032681690023, created on 2024-05-31 |
04/06/244 June 2024 | Registration of charge 032681690022, created on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Registration of charge 032681690018, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 032681690012, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 032681690013, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 032681690014, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 032681690015, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 032681690016, created on 2023-12-19 |
19/12/2319 December 2023 | Registration of charge 032681690017, created on 2023-12-19 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
05/10/235 October 2023 | Registration of charge 032681690005, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690009, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690008, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690007, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690006, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690004, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690011, created on 2023-09-29 |
05/10/235 October 2023 | Registration of charge 032681690010, created on 2023-09-29 |
29/09/2329 September 2023 | Registration of charge 032681690003, created on 2023-09-29 |
25/05/2325 May 2023 | Satisfaction of charge 2 in full |
19/05/2319 May 2023 | Termination of appointment of David Purchase as a secretary on 2023-05-19 |
19/05/2319 May 2023 | Appointment of Mrs Bridgett Ann Purchase as a secretary on 2023-05-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGETT ANN PURCHASE / 16/05/2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 26 BIRMINGHAM ROAD WALSALL WS1 2LT ENGLAND |
18/10/1718 October 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GAVIN PURCHASE / 11/10/2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PURCHASE / 28/09/2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 28/09/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GAVIN PURCHASE / 28/09/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 04/05/2017 |
17/10/1717 October 2017 | SAIL ADDRESS CHANGED FROM: LITTLE SAREDON DAIRY FARM LITTLE SAREDON WOLVERHAMPTON STAFFORDSHIRE WV10 7LJ ENGLAND |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 04/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | SAIL ADDRESS CREATED |
24/10/1624 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGETT ANN PURCHASE / 17/11/2014 |
17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
14/10/1114 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM LITTLE SAREDON DAIRY FARM LITTLE SAREDON WOLVERHAMPTON STAFFORDSHIRE WV10 7LJ |
24/11/1024 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PURCHASE / 25/11/2009 |
25/11/0925 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PURCHASE / 25/11/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: UNIT 8 REAYMER CLOSE BLOXWICH WEST MIDLANDS WS2 7QZ |
18/10/0418 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
19/04/0319 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0314 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0230 October 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/07/0225 July 2002 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THE DAIRY FARM LITTLE SAREDON SHARESHILL STAFFORDSHIRE WEST MIDLANDS WV10 7LF |
05/07/025 July 2002 | REGISTERED OFFICE CHANGED ON 05/07/02 FROM: UNIT 8 REAYMER CLOSE BLOXWICH WEST MIDLANDS WS2 7QZ |
28/06/0228 June 2002 | REGISTERED OFFICE CHANGED ON 28/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LA |
29/05/0229 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/11/017 November 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
06/11/006 November 2000 | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS |
16/04/0016 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
27/01/0027 January 2000 | REGISTERED OFFICE CHANGED ON 27/01/00 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
28/10/9928 October 1999 | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 11 ALNWICK ROAD BLOXWICH WALSALL WS3 3XD |
27/10/9927 October 1999 | DIRECTOR'S PARTICULARS CHANGED |
27/10/9927 October 1999 | SECRETARY'S PARTICULARS CHANGED |
17/12/9817 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
11/11/9811 November 1998 | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS |
28/11/9728 November 1997 | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS |
12/11/9712 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
14/02/9714 February 1997 | EXEMPTION FROM APPOINTING AUDITORS 09/01/97 |
15/12/9615 December 1996 | NEW DIRECTOR APPOINTED |
15/12/9615 December 1996 | NEW SECRETARY APPOINTED |
15/12/9615 December 1996 | NEW DIRECTOR APPOINTED |
05/11/965 November 1996 | DIRECTOR RESIGNED |
05/11/965 November 1996 | SECRETARY RESIGNED |
24/10/9624 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PURCHASE DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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