About

Registered Number: 02911616
Date of Incorporation: 23/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Stockers Farm, Salthill Road, Chichester, West Sussex, PO19 3PY

 

Having been setup in 1994, Provincial & Western Homes Ltd are based in Chichester in West Sussex, it's status is listed as "Active". The current directors of the organisation are Penfold, Eleanor Jane, Allman, Frank Edward, Johnson, Simon Moore. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMAN, Frank Edward 20 April 2001 25 April 2008 1
JOHNSON, Simon Moore 06 April 1994 30 October 1994 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, Eleanor Jane 26 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 March 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
RESOLUTIONS - N/A 18 March 2014
SH08 - Notice of name or other designation of class of shares 18 March 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 March 2013
CH01 - Change of particulars for director 30 March 2013
AA - Annual Accounts 04 January 2013
TM02 - Termination of appointment of secretary 28 October 2012
AP03 - Appointment of secretary 28 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 April 2011
AD01 - Change of registered office address 02 April 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
395 - Particulars of a mortgage or charge 18 October 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 15 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 30 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
395 - Particulars of a mortgage or charge 18 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 28 January 1999
MEM/ARTS - N/A 21 July 1998
CERTNM - Change of name certificate 08 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 March 1997
287 - Change in situation or address of Registered Office 28 January 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 16 December 1996
288 - N/A 10 September 1996
363s - Annual Return 03 April 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
AA - Annual Accounts 04 January 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 24 May 1995
288 - N/A 09 May 1995
RESOLUTIONS - N/A 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1995
123 - Notice of increase in nominal capital 12 April 1995
363s - Annual Return 12 April 1995
395 - Particulars of a mortgage or charge 04 March 1995
395 - Particulars of a mortgage or charge 04 March 1995
288 - N/A 05 September 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2008 Fully Satisfied

N/A

Legal charge 28 March 2006 Fully Satisfied

N/A

Debenture 28 October 2005 Outstanding

N/A

Legal charge 25 November 2004 Fully Satisfied

N/A

Legal charge 12 July 2004 Fully Satisfied

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Legal charge 11 October 2001 Fully Satisfied

N/A

Legal mortgage 07 July 2000 Fully Satisfied

N/A

Legal mortgage 02 July 1998 Fully Satisfied

N/A

Fixed and floating charge 02 March 1995 Fully Satisfied

N/A

Legal charge 02 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.