Price Deacon Witham Ltd was founded on 18 November 2004 and are based in Kenilworth. The company has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WITHAM, Janice Ann | 18 November 2004 | 22 February 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 July 2019 | |
DS01 - Striking off application by a company | 21 June 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 17 October 2018 | |
PSC02 - N/A | 13 March 2018 | |
PSC07 - N/A | 13 March 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 12 March 2018 | |
TM02 - Termination of appointment of secretary | 09 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
RESOLUTIONS - N/A | 08 March 2018 | |
AD01 - Change of registered office address | 28 February 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 January 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
RESOLUTIONS - N/A | 15 March 2010 | |
MEM/ARTS - N/A | 15 March 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 04 August 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
MEM/ARTS - N/A | 09 April 2008 | |
123 - Notice of increase in nominal capital | 09 April 2008 | |
CERTNM - Change of name certificate | 11 December 2007 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 21 November 2005 | |
225 - Change of Accounting Reference Date | 17 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2004 | |
NEWINC - New incorporation documents | 18 November 2004 |