About

Registered Number: 00699317
Date of Incorporation: 25/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Prowting Homes West Ltd was registered on 25 July 1961 with its registered office in York, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Beckett, Nigel Charles, Chandler, David John, Stiles, Barry Graham, Taylor, David George for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Nigel Charles 11 July 2001 23 October 2002 1
CHANDLER, David John 22 December 2000 30 November 2001 1
STILES, Barry Graham 22 December 2000 28 June 2002 1
TAYLOR, David George N/A 23 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 13 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AAMD - Amended Accounts 04 October 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 09 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
225 - Change of Accounting Reference Date 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 17 November 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 16 October 2003
AUD - Auditor's letter of resignation 24 February 2003
363s - Annual Return 21 November 2002
RESOLUTIONS - N/A 11 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 2002
RESOLUTIONS - N/A 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 24 October 2001
395 - Particulars of a mortgage or charge 11 September 2001
395 - Particulars of a mortgage or charge 11 September 2001
395 - Particulars of a mortgage or charge 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
395 - Particulars of a mortgage or charge 09 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
CERTNM - Change of name certificate 05 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 22 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 12 August 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 19 August 1994
287 - Change in situation or address of Registered Office 19 August 1994
288 - N/A 12 June 1994
288 - N/A 16 February 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 02 July 1992
288 - N/A 06 May 1992
288 - N/A 06 April 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 07 September 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 12 November 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
RESOLUTIONS - N/A 24 November 1988
MEM/ARTS - N/A 24 November 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
288 - N/A 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2002 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Legal charge 31 January 2002 Fully Satisfied

N/A

Legal mortgage 28 August 2001 Fully Satisfied

N/A

Legal mortgage 28 August 2001 Fully Satisfied

N/A

Legal mortgage 28 August 2001 Fully Satisfied

N/A

Legal charge 29 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.