PDW PROPERTY LIMITED
Status | ACTIVE |
Company No. | 03772638 |
Category | Private Limited Company |
Incorporated | 18 May 1999 |
Age | 25 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
PDW PROPERTY LIMITED is an active private limited company with number 03772638. It was incorporated 25 years, 14 days ago, on 18 May 1999. The company address is 2 Windmill Close 2 Windmill Close, Warrington, WA4 5JS, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
New address: 2 Windmill Close Appleton Warrington Cheshire WA4 5JS
Change date: 2023-02-20
Old address: Ragan House 674 Knutsford Road Warrington WA4 1JH England
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patrina Michelle Bethell
Change date: 2023-02-10
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Francis Bethell
Change date: 2023-02-10
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patrina Bethell
Change date: 2023-02-10
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-10
Officer name: Mr David Francis Bethell
Documents
Change person secretary company with change date
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-02-10
Officer name: Mr David Francis Bethell
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-15
Officer name: Mrs Patrina Bethell
Documents
Change person director company with change date
Date: 31 May 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Bethell
Change date: 2022-05-15
Documents
Change person secretary company with change date
Date: 31 May 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Francis Bethell
Change date: 2022-05-15
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 15 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patrina Michelle Bethell
Change date: 2022-05-15
Documents
Change to a person with significant control
Date: 31 May 2022
Action Date: 15 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Francis Bethell
Change date: 2022-05-15
Documents
Change account reference date company current extended
Date: 15 Dec 2021
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
New address: Ragan House 674 Knutsford Road Warrington WA4 1JH
Old address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-23
Charge number: 037726380005
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 25 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2019
Action Date: 03 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-03
Charge number: 037726380004
Documents
Gazette filings brought up to date
Date: 14 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrina Michelle Bethell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Francis Bethell
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
New address: Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
Old address: Ragan House 674 Knutsford Road Warrington Cheshire WA4 1JH
Change date: 2017-01-12
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
New address: Ragan House 674 Knutsford Road Warrington Cheshire WA4 1JH
Old address: 39 York Road Grappenhall Warrington Cheshire WA4 2EH
Documents
Gazette filings brought up to date
Date: 05 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Certificate change of name company
Date: 09 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mad property LIMITED\certificate issued on 09/11/10
Documents
Change of name notice
Date: 09 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 10 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew bethell
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin bethell
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed patrina bethell
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 01/02/08--------- £ si 10@1=10 £ ic 10/20
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 17 saint lukes road bournemouth dorset BH3 7LR
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06--------- £ si 7@1=7 £ ic 3/10
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 10 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 10/11/03 from: 8 wardley road walton warrington WA4 6JA
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2003
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: 25 walsingham drive runcorn cheshire WA7 1XB
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/05/00-31/05/00 £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 04 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 28/07/99 from: 52 walton road stockton heath warrington cheshire WA4 6NL
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 1999
Category: Address
Type: 287
Description: Registered office changed on 22/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE MEWS,LEWES,BN7 2JZ
Number: | 11460108 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BLACKBERRY ROAD,FROME,BA11 5DY
Number: | 10696029 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1A,LONDON,SW19 3TQ
Number: | 11840892 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HAYES,UB3 1AW
Number: | 05584926 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/42 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 01191834 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 QUEENSBURY CLOSE,BEDFORD,MK40 4RF
Number: | 10544720 |
Status: | ACTIVE |
Category: | Private Limited Company |