Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Purewal Hotels LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-03-31
Trade Debtors£505,627 0%
Employees£1 0%
Total assets£2,042,019 +1.99%

NEVISOAK LIMITED
MAKSU HOTELS LIMITED

Details

Company type Private Limited Company, Active
Company Number SC261390
Record last updated Tuesday, April 4, 2017 12:25:39 AM UTC
Official Address Radleigh House 1 Golf Road Clarkston Glasgow G767hu Netherlee Stamperland And Williamwood, Netherlee, Stamperland And Williamwood
There are 227 companies registered at this street
Postal Code G767HU
Sector hotel, accommodation

Charts

Visits

PUREWAL HOTELS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jul 1, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 15, 2016 Annual return Annual return
Financials Nov 25, 2015 Annual accounts Annual accounts
Registry Jan 8, 2015 Annual return Annual return
Financials Nov 19, 2014 Annual accounts Annual accounts
Registry Jan 8, 2014 Annual return Annual return
Registry Nov 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Nov 4, 2013 Annual accounts Annual accounts
Registry Oct 4, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Sep 23, 2013 Striking off application by a company Striking off application by a company
Registry Jul 9, 2013 Annual return Annual return
Financials Mar 18, 2013 Annual accounts Annual accounts
Registry Jan 14, 2013 Annual return Annual return
Financials Nov 8, 2012 Annual accounts Annual accounts
Registry Jul 12, 2012 Annual return Annual return
Financials Jan 30, 2012 Annual accounts Annual accounts
Registry Jan 6, 2012 Annual return Annual return
Financials Sep 27, 2011 Annual accounts Annual accounts
Registry Jul 1, 2011 Annual return Annual return
Registry Jan 7, 2011 Annual return 14261... Annual return 14261...
Financials Aug 11, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Annual return Annual return
Financials Jul 14, 2010 Annual accounts Annual accounts
Registry Jan 6, 2010 Annual return Annual return
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Financials Sep 18, 2009 Annual accounts Annual accounts
Financials Aug 11, 2009 Annual accounts 14269... Annual accounts 14269...
Registry Jul 6, 2009 Annual return Annual return
Registry Jan 28, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 28, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 20, 2009 Annual return Annual return
Registry Jan 20, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 14, 2009 Annual accounts Annual accounts
Financials Aug 13, 2008 Annual accounts 14269... Annual accounts 14269...
Registry Jul 9, 2008 Annual return Annual return
Financials Mar 25, 2008 Annual accounts Annual accounts
Registry Feb 20, 2008 Annual return Annual return
Financials Jan 22, 2008 Annual accounts Annual accounts
Registry Jul 17, 2007 Annual return Annual return
Financials Apr 23, 2007 Annual accounts Annual accounts
Financials Apr 23, 2007 Amended accounts Amended accounts
Registry Feb 14, 2007 Annual return Annual return
Financials Feb 14, 2007 Annual accounts Annual accounts
Registry Aug 2, 2006 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Financials Feb 21, 2006 Annual accounts 14261... Annual accounts 14261...
Registry Jan 18, 2006 Annual return Annual return
Registry Jul 13, 2005 Annual return 14269... Annual return 14269...
Registry Jan 20, 2005 Annual return Annual return
Registry Aug 28, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 6, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 6, 2004 Appointment of a director Appointment of a director
Registry Jul 1, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2004 Resignation of a director Resignation of a director
Registry Jun 29, 2004 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Jun 23, 2004 Company name change Company name change
Registry Jun 23, 2004 Change of name certificate Change of name certificate
Registry Jun 9, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 27, 2004 Company name change Company name change
Registry Apr 27, 2004 Change of name certificate Change of name certificate
Registry Mar 24, 2004 Change of accounting reference date Change of accounting reference date
Registry Mar 24, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 24, 2004 Appointment of a director Appointment of a director
Registry Mar 22, 2004 Three appointments: 3 men Three appointments: 3 men
Registry Feb 18, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 18, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 18, 2004 Resignation of a director Resignation of a director
Registry Feb 18, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 18, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 18, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 16, 2004 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jan 5, 2004 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy