- Company Overview for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- Filing history for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- People for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- Insolvency for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
- More for WARD & CO PROPERTY INVESTMENTS LIMITED (04941155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2012 | CH01 | Director's details changed for Mr Raymond Bacon on 22 October 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 9 Abbey Square Chester CH1 2HU on 3 April 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
16 Mar 2011 | AP01 | Appointment of Mr Raymond Bacon as a director | |
16 Mar 2011 | AP01 | Appointment of Mrs Marian Ward as a director | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 15 March 2011
|
|
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
29 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Jun 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Andrew Michael Ward on 22 October 2009 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 4 chantry court chester west employment park chester cheshire CH1 4QN united kingdom | |
30 Jan 2009 | 288a | Secretary appointed mrs marian ward | |
30 Jan 2009 | 288b | Appointment terminated secretary donald ross | |
06 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 4 sandpiper court chester business park chester cheshire CH4 9QZ | |
24 Jun 2008 | 288c | Director's change of particulars / andrew ward / 13/02/2008 | |
11 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Feb 2008 | 288a | New secretary appointed | |
14 Feb 2008 | 288b | Secretary resigned |