PEWTER PROPERTIES LIMITED

30 Richmond Hill Road 30 Richmond Hill Road, Birmingham, B15 3RP
StatusACTIVE
Company No.04970011
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PEWTER PROPERTIES LIMITED is an active private limited company with number 04970011. It was incorporated 20 years, 5 months, 29 days ago, on 19 November 2003. The company address is 30 Richmond Hill Road 30 Richmond Hill Road, Birmingham, B15 3RP.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chattels Field Ltd

Notification date: 2020-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 18 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vaqar Abbas

Cessation date: 2020-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vaqar Abbas

Appointment date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaqar Abbas

Termination date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Vaqar Abbas

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 20 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-20

Psc name: Vaqar Abbas

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 20 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vaqar Abbas

Notification date: 2016-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 20 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-20

Psc name: Gillian Mary Almond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2012

Action Date: 16 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-16

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vaqar Abbas

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from harben barker drayton court drayton road solihull B90 4NG

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian almond

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 31/03/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE BUSINESS COACH LIMITED

12 LINACRE WAY,DARLINGTON,DL1 2YA

Number:09817874
Status:ACTIVE
Category:Private Limited Company

BROUGHTON ASTLEY MOT CENTRE LTD

SWANNINGTON ROAD,BROUGHTON ASTLEY,LE9 6TU

Number:08426731
Status:ACTIVE
Category:Private Limited Company

INSPIRE CAPITAL LIMITED

BRIDGE HOUSE 1 STUART ROAD,STOCKPORT,SK6 2SR

Number:09378962
Status:ACTIVE
Category:Private Limited Company

NOBLE GLOBAL RESULTS LIMITED

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:07472238
Status:ACTIVE
Category:Private Limited Company

STOCKTON ROAD MANAGEMENT COMPANY LTD

VALLEY HOUSE,GATESHEAD,NE11 0JW

Number:09231621
Status:ACTIVE
Category:Private Limited Company

THE RYA FOUNDATION

RYA HOUSE ENSIGN WAY,SOUTHAMPTON,SO31 4YA

Number:04129560
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source