Advanced company searchLink opens in new window

PWCR CHANDLERS FORD 2 LIMITED

Company number 04976061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2006 AA Full accounts made up to 31 December 2005
24 Oct 2006 288c Director's particulars changed
15 Feb 2006 363a Return made up to 25/11/05; full list of members
03 Jan 2006 AA Full accounts made up to 31 December 2004
10 Aug 2005 288a New director appointed
29 Jul 2005 288c Secretary's particulars changed;director's particulars changed
04 Mar 2005 287 Registered office changed on 04/03/05 from: 11-12 wigmore place london W1U 2LU
07 Dec 2004 363s Return made up to 25/11/04; full list of members
18 Nov 2004 403b Declaration of mortgage charge released/ceased
02 Nov 2004 AA Full accounts made up to 31 December 2003
25 Aug 2004 225 Accounting reference date shortened from 30/11/04 to 31/12/03
18 Feb 2004 SA Statement of affairs
18 Feb 2004 88(2)R Ad 12/12/03--------- £ si 627974@1=627974 £ ic 1/627975
24 Dec 2003 MA Memorandum and Articles of Association
24 Dec 2003 123 Nc inc already adjusted 12/12/03
24 Dec 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re:senior facility agre 12/12/03
24 Dec 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Dec 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2003 395 Particulars of mortgage/charge
13 Dec 2003 288a New director appointed
04 Dec 2003 288b Secretary resigned
04 Dec 2003 288b Director resigned
04 Dec 2003 288b Director resigned
04 Dec 2003 287 Registered office changed on 04/12/03 from: seventh floor 90 high holborn london WC1V 6XX