About

Registered Number: 05004148
Date of Incorporation: 29/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 111 New Union Street, Coventry, CV1 2NT,

 

Purewal Estates Ltd was setup in 2003. There are 2 directors listed for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUREWAL, Arminder Singh 30 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PUREWAL, Hardeep 30 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 09 January 2020
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 23 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 05 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
287 - Change in situation or address of Registered Office 17 May 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 29 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.