PUGH AUCTIONS - History of Changes


DateDescription
2025-04-30 delete address 1 Bank Street, Platt Bridge, Wigan, Lancashire, WN2 5BW
2025-04-30 delete address 1 Peter Street, Ashton-In-Makerfield, Wigan, Lancashire, WN4 9DQ
2025-04-30 delete address 18 Hardhurst Road, Unstone Green, Dronfield, Derbyshire, S18 4DS
2025-04-30 delete address 18 Wolseley Road, Sale, Cheshire, M33 7AT
2025-04-30 delete address 4 Bright Street, Burnley, Lancashire, BB10 1RX
2025-04-30 delete address 56 & 56A Holme Lane, Hillsborough, Sheffield, South Yorkshire, S6 4JQ
2025-04-30 delete address 58-60 Holme Lane, Hillsborough, Sheffield, South Yorkshire, S6 4JQ
2025-04-30 delete address 59 Park Villas, Consett, Durham, DH8 7RT
2025-04-30 delete address 6 Station Road, Urmston, Manchester, Greater Manchester, M41 9JN
2025-04-30 delete address 73 & 73A Dodworth Road, Barnsley, South Yorkshire, S70 6EB
2025-04-30 delete address Barlby Road, Selby, North Yorkshire, YO8 5AF
2025-04-30 delete address Flat 12, Lever House, Moorfield Chase, Farnworth, Bolton, Lancashire, BL4 9DW
2025-04-30 delete address Ground Rents At 1-10 Westbank Court, Westbank Close, Coal Aston, Dronfield, Derbyshire, S18 3DF
2025-04-30 delete address Ground Rents At 43a, 43b, 43c & 43d, Warren Lane, Chapeltown, Sheffield, South Yorkshire, S35 2YD
2025-04-30 delete address Land At Liverpool Road , Hutton, Preston, Lancashire, PR4 5SF
2025-04-30 delete address Land Lying To The South Of Kingfield Road, Liverpool, Merseyside, L9 3AL
2025-04-30 delete address Land Off Ashes Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6TS
2025-04-30 delete address Land To The West Of Rice Lane, Liverpool, Merseyside, L9 2BW
2025-04-30 delete address Off Merrill Road, Thurnscoe, Rotherham, South Yorkshire, S63 0PS
2025-04-30 delete address Windmill Avenue, Grimethorpe, Barnsley, South Yorkshire, S72 7AQ
2025-04-30 insert address 13 Whalley Road, Clayton le Moors, Accrington, Lancashire, BB5 5EE
2025-04-30 insert address 16 - 18 Phoenix Court, Todmorden, West Yorkshire, OL14 5SJ
2025-04-30 insert address 18 Hey Street, Ince, Wigan, Lancashire, WN3 4UG
2025-04-30 insert address 181 Ecclesfield Road, Sheffield, South Yorkshire, S5 0DH
2025-04-30 insert address 30 Concord Way, Dukinfield, Greater Manchester, SK16 4DB
2025-04-30 insert address 44 Union Street, Accrington, Lancashire, BB5 1PL
2025-04-30 insert address 46 West Chilton Terrace, Chilton, Ferryhill, Durham, DL17 0HH
2025-04-30 insert address 5 Queen Street, Leigh, Lancashire, WN7 4NQ
2025-04-30 insert address 532 Ecclesall Road, Sheffield, South Yorkshire, S11 8PY
2025-04-30 insert address Apartment 20, 11 Oldham Street, Liverpool, Merseyside, L1 2SU
2025-04-30 insert address Cottages And Woodland, 131 & 135 Penistone Road, Grenoside, Sheffield, South Yorkshire, S35 8LH
2025-04-30 insert address Flat 5, Somerset House, 630 New Chester Road, Birkenhead, Merseyside, CH42 1QB
2025-04-30 insert address Kireka House, 527 Fulwood Road, Sheffield, South Yorkshire, S10 3QB
2025-04-30 insert address Land Adjacent To 69-73 Victoria Road, Dewsbury, West Yorkshire, WF13 2AW
2025-04-30 insert address Land And Buildings At Greenhouse Road, Fartown, Huddersfield, West Yorkshire, HD2 2QB
2025-04-30 insert address Land At George Street/William Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3LL
2025-04-30 insert address Land On The South Side Of Chase View Cp School, Hillary Crest, Rugeley, Staffordshire, WS15 1NE
2025-04-30 insert address M60 Adverting Site, Denton, Manchester, Greater Manchester, M34 2GP
2025-04-30 insert address Tollgate Court, Pitsmoor Road, Pitsmoor, Sheffield, S3 9BD
2025-04-30 insert address Unit 4, Lyon Industrial Estate, Leopold Street, Pemberton, Wigan, Lancashire, WN5 8DH
2025-04-30 insert address Woodland At Dinerth Gardens, Rhos on Sea, Colwyn Bay, Conwy, LL28 4YH
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, NO UPDATES
2025-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ROE
2025-03-30 delete address 1 Hillcrest Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0JJ
2025-03-30 delete address 101 Admiral Street, Liverpool, Merseyside, L8 8BW
2025-03-30 delete address 11-13 West Street & 3-4 Back West Street, Sowerby Bridge, West Yorkshire, HX6 3AP
2025-03-30 delete address 129 Old Lane, Little Hulton, Manchester, Greater Manchester, M38 9RZ
2025-03-30 delete address 13 Bennetts Lane, Bolton, Lancashire, BL1 6HY
2025-03-30 delete address 159 Chorley New Road, Horwich, Bolton, Lancashire, BL6 5QE
2025-03-30 delete address 17 Henshall Street, Barnsley, South Yorkshire, S70 1XX
2025-03-30 delete address 18 Hipper Street West, Chesterfield, Derbyshire, S40 2AY
2025-03-30 delete address 224-226 Halifax Road, Ripponden, Sowerby Bridge, Halifax, West Yorkshire, HX6 4BG
2025-03-30 delete address 29 Wilthorpe Road, Barnsley, South Yorkshire, S75 1JA
2025-03-30 delete address 296 Gleneagles Road, Sunderland, Tyne and Wear, SR4 9QN
2025-03-30 delete address 30 Dovercourt Road, Rotherham, South Yorkshire, S61 1TG
2025-03-30 delete address 386 Richmond Road, Sheffield, South Yorkshire, S13 8LZ
2025-03-30 delete address 4 Hawthorne Street, Chesterfield, Derbyshire, S40 2EG
2025-03-30 delete address 50 Victoria Road, Platt Bridge, Wigan, Lancashire, WN2 5DN
2025-03-30 delete address 52 Victoria Road, Platt Bridge, Wigan, Lancashire, WN2 5DN
2025-03-30 delete address 62-64 Newport Street, Bolton, Lancashire, BL1 1PE
2025-03-30 delete address At Coombes View, Broadbottom, Hyde, Greater Manchester, SK14 6BJ
2025-03-30 delete address Building Plots At Clay Hall Farm, Broughton Road, Skipton, North Yorkshire, BD23 3AA
2025-03-30 delete address Clay Hall Farmhouse, Broughton Road, Skipton, North Yorkshire, BD23 3AA
2025-03-30 delete address Flat 55, Carmel Court, 14 Holland Road, Manchester, Greater Manchester, M8 4NP
2025-03-30 delete address Former Gym, Chestnut Street, Wallsend, Tyne and Wear, NE28 6TJ
2025-03-30 delete address Kingsway Business Centre, 140 Kingsway & 179 Mauldeth Road, Manchester, Greater Manchester, M19 1BA
2025-03-30 delete address Land And Lime Kilns To The South Side Of A693, Annfield Plain, Stanley, Durham, DH9 8PH
2025-03-30 delete address Land At M5 Near Wildmoor Lane, Catshill, Worcestershire, B61 0PH
2025-03-30 delete address Land At Patterdale Avenue, Warrington, Cheshire, WA2 9NP
2025-03-30 delete address Land At Sutton Lane, Langley, Slough, Berkshire, SL3 8AD
2025-03-30 delete address Southampton Road, Whaddon, Salisbury, Wiltshire, SP5 3HB
2025-03-30 delete address Upper Market Square, Sunderland, Tyne and Wear, SR1 3LH
2025-03-30 delete address Waverley Community Centre, Church Lane, Balby, Doncaster, South Yorkshire, DN4 0UQ
2025-03-30 insert address 1 And 2 Osborne Mews, Windsor, Berkshire, SL4 3DE
2025-03-30 insert address 1 Bank Street, Platt Bridge, Wigan, Lancashire, WN2 5BW
2025-03-30 insert address 1 Peter Street, Ashton-In-Makerfield, Wigan, Lancashire, WN4 9DQ
2025-03-30 insert address 109 Spring Street, Wigan, Lancashire, WN1 3AX
2025-03-30 insert address 18 Hardhurst Road, Unstone Green, Dronfield, Derbyshire, S18 4DS
2025-03-30 insert address 18 Wolseley Road, Sale, Cheshire, M33 7AT
2025-03-30 insert address 29 Liverpool Road, Great Sankey, Warrington, Cheshire, WA5 1EG
2025-03-30 insert address 35 Katherine Street, Ashington, Northumberland, NE63 9DN
2025-03-30 insert address 4 Bright Street, Burnley, Lancashire, BB10 1RX
2025-03-30 insert address 45 & 45a Woodhorn Road, Ashington, Northumberland, NE63 9AS
2025-03-30 insert address 56 & 56A Holme Lane, Hillsborough, Sheffield, South Yorkshire, S6 4JQ
2025-03-30 insert address 56 Ariel Street, Ashington, Northumberland, NE63 9HA
2025-03-30 insert address 58-60 Holme Lane, Hillsborough, Sheffield, South Yorkshire, S6 4JQ
2025-03-30 insert address 6 Station Road, Urmston, Manchester, Greater Manchester, M41 9JN
2025-03-30 insert address 66 Bridge Street, Worksop, Nottinghamshire, S80 1JA
2025-03-30 insert address 73 & 73A Dodworth Road, Barnsley, South Yorkshire, S70 6EB
2025-03-30 insert address 8 The Church, Crook Street, Bolton, Lancashire, BL3 6DY
2025-03-30 insert address 80 Garden City Villas, Ashington, Northumberland, NE63 0ES
2025-03-30 insert address 82 Castle Terrace, Ashington, Northumberland, NE63 9JH
2025-03-30 insert address Barlby Road, Selby, North Yorkshire, YO8 5AF
2025-03-30 insert address Flat 12, Lever House, Moorfield Chase, Farnworth, Bolton, Lancashire, BL4 9DW
2025-03-30 insert address Ground Rents At 43a, 43b, 43c & 43d, Warren Lane, Chapeltown, Sheffield, South Yorkshire, S35 2YD
2025-03-30 insert address Ground Rents At Abberley Close & Troutbeck Grove, St. Helens, Merseyside, WA10 2AZ
2025-03-30 insert address Land At Eastwell Court, The Crescent, Bilsthorpe, Newark, Nottinghamshire, NG22 8QX
2025-03-30 insert address Land At Liverpool Road , Hutton, Preston, Lancashire, PR4 5SF
2025-03-30 insert address Land Off Ashes Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6TS
2025-03-30 insert address Mossley Mansion, Park Avenue, Mossley Hill, Liverpool, Merseyside, L18 8BU
2025-03-30 insert address Off Merrill Road, Thurnscoe, Rotherham, South Yorkshire, S63 0PS
2025-03-30 insert address Windmill Avenue, Grimethorpe, Barnsley, South Yorkshire, S72 7AQ
2025-02-26 delete address 17 Wilmcote Close, Lostock, Bolton, Lancashire, BL6 4RG
2025-02-26 delete address 25 High Street, Dronfield, Derbyshire, S18 1PX
2025-02-26 delete address Block A ,Chase Court , Chase Road, Loxley, Sheffield, South Yorkshire, S6 6QZ
2025-02-26 delete address Cedar Road, Doncaster, South Yorkshire, DN4 9HT
2025-02-26 delete address Flat 14, Thursby House, Saddleback Road, Wigan, Lancashire, WN5 9XR
2025-02-26 delete address Greenland Road, Tyldesley, Manchester, Lancashire, M29 7GF
2025-02-26 delete address Hays Lane, Ogden, Halifax, West Yorkshire, HX2 8XL
2025-02-26 delete address Land At Hermitage Road, Hale, Altrincham, Cheshire, WA15 8BP
2025-02-26 delete address Land At Nutty Lane, Shepperton, Surrey, TW17 0RQ
2025-02-26 delete address Land To The East Of 8 Thanet Street, Clay Cross, Chesterfield, Derbyshire, S45 9JR
2025-02-26 delete address Land To The North Of 33 Green Lane, New Tupton, Chesterfield, Derbyshire, S42 6XW
2025-02-26 delete address Ullswater Road, Tyldesley, Manchester, Lancashire, M29 7AQ
2025-02-26 insert address 1 Hillcrest Drive, Oughtibridge, Sheffield, South Yorkshire, S35 0JJ
2025-02-26 insert address 13 Bennetts Lane, Bolton, Lancashire, BL1 6HY
2025-02-26 insert address 159 Chorley New Road, Horwich, Bolton, Lancashire, BL6 5QE
2025-02-26 insert address 17 Henshall Street, Barnsley, South Yorkshire, S70 1XX
2025-02-26 insert address 18 Hipper Street West, Chesterfield, Derbyshire, S40 2AY
2025-02-26 insert address 27 Hawthorne Street, Chesterfield, Derbyshire, S40 2EG
2025-02-26 insert address 29 Wilthorpe Road, Barnsley, South Yorkshire, S75 1JA
2025-02-26 insert address 30 Dovercourt Road, Rotherham, South Yorkshire, S61 1TG
2025-02-26 insert address 386 Richmond Road, Sheffield, South Yorkshire, S13 8LZ
2025-02-26 insert address 62-64 Newport Street, Bolton, Lancashire, BL1 1PE
2025-02-26 insert address At Coombes View, Broadbottom, Hyde, Greater Manchester, SK14 6BJ
2025-02-26 insert address Building Plots At Clay Hall Farm, Broughton Road, Skipton, North Yorkshire, BD23 3AA
2025-02-26 insert address Clay Hall Farmhouse, Broughton Road, Skipton, North Yorkshire, BD23 3AA
2025-02-26 insert address Flat 55, Carmel Court, 14 Holland Road, Manchester, Greater Manchester, M8 4NP
2025-02-26 insert address Ground Rents At 1-10 Westbank Court, Westbank Close, Coal Aston, Dronfield, Derbyshire, S18 3DF
2025-02-26 insert address Kingsway Business Centre, 140 Kingsway & 179 Mauldeth Road, Manchester, Greater Manchester, M19 1BA
2025-02-26 insert address Land At Patterdale Avenue, Warrington, Cheshire, WA2 9NP
2025-02-26 insert address Land Lying To The South Of Kingfield Road, Liverpool, Merseyside, L9 3AL
2025-02-26 insert address Land To The West Of Rice Lane, Liverpool, Merseyside, L9 2BW
2025-02-26 insert address Southampton Road, Whaddon, Salisbury, Wiltshire, SP5 3HB
2025-02-26 insert address Yew Tree Farm, Marton, Marton Cum Grafton, York, North Yorkshire, YO51 9QY
2025-02-04 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/24
2025-02-04 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/24
2025-02-04 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/24
2025-02-04 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/24
2025-01-25 delete address 10 Minimum Terrace, Chesterfield, Derbyshire, S40 2QG
2025-01-25 delete address 11 Sole Street, Wigan, Lancashire, WN1 3YE
2025-01-25 delete address 117 Moss Lane, Platt Bridge, Wigan, Lancashire, WN2 3TQ
2025-01-25 delete address 1215 City Link, Hessel Street, Salford, Greater Manchester, M50 1DJ
2025-01-25 delete address 1306 City Link, Hessel Street, Salford, Greater Manchester, M50 1DJ
2025-01-25 delete address 205 Walton Road, Liverpool, Merseyside, L4 4AJ
2025-01-25 delete address 214 Kimberworth Road, Rotherham, South Yorkshire, S61 1HH
2025-01-25 delete address 28 Handley Road, New Whittington, Chesterfield, Derbyshire, S43 2EE
2025-01-25 delete address 320 Wollaton Road, Beeston, Nottingham, Nottinghamshire, NG9 2TD
2025-01-25 delete address 39 St. Mary Crescent, Deepcar, Sheffield, South Yorkshire, S36 2TL
2025-01-25 delete address 50 Whelley, Wigan, Lancashire, WN1 3PQ
2025-01-25 delete address Barlby Road, Selby, North Yorkshire, YO8 5AF
2025-01-25 delete address Church Premises, Upwell Street & 40 Upwell Lane , Grimesthorpe, Sheffield, South Yorkshire, S4 8EY
2025-01-25 delete address Greig House, 66 Wilkinson Street, Sheffield, South Yorkshire, S10 2GJ
2025-01-25 delete address Hill Close House, Chesterfield Road, Arkwright Town, Chesterfield, Derbyshire, S44 5DR
2025-01-25 delete address Land At 384 Clapham Road , London, Greater London, SW9 9AR
2025-01-25 delete address Land At Park Gate Farm, Penkridge, Stafford, Staffordshire, ST19 5RE
2025-01-25 delete address Land Off Oak Street, Shawforth, Rochdale, Lancashire, OL12 8NU
2025-01-25 delete address Plot A, Land At Northerly Crescent , Northerly Crescent, Manchester, Greater Manchester, M40 0JW
2025-01-25 delete address Plot B, Land At Northerly Crescent , Northerly Crescent, Manchester, Greater Manchester, M40 0JW
2025-01-25 delete address Windhill Workshops, Leeds Road, Shipley, West Yorkshire, BD18 1DZ
2025-01-25 delete address Yew Tree Farm, Marton, Marton Cum Grafton, York, North Yorkshire, YO51 9QY
2025-01-25 insert address 101 Admiral Street, Liverpool, Merseyside, L8 8BW
2025-01-25 insert address 11-13 West Street & 3-4 Back West Street, Sowerby Bridge, West Yorkshire, HX6 3AP
2025-01-25 insert address 129 Old Lane, Little Hulton, Manchester, Greater Manchester, M38 9RZ
2025-01-25 insert address 224-226 Halifax Road, Ripponden, Sowerby Bridge, Halifax, West Yorkshire, HX6 4BG
2025-01-25 insert address 25 High Street, Dronfield, Derbyshire, S18 1PX
2025-01-25 insert address 285 Williamthorpe Road, North Wingfield, Chesterfield, Derbyshire, S42 5NU
2025-01-25 insert address 41 North Road, Calow, Chesterfield, Derbyshire, S44 5BQ
2025-01-25 insert address 45A Portnall Road, London, Greater London, W9 3BA
2025-01-25 insert address 50 Victoria Road, Platt Bridge, Wigan, Lancashire, WN2 5DN
2025-01-25 insert address 52 Victoria Road, Platt Bridge, Wigan, Lancashire, WN2 5DN
2025-01-25 insert address Hays Lane, Ogden, Halifax, West Yorkshire, HX2 8XL
2025-01-25 insert address Land Adjoining M42, Near Wood End Lane, Tanworth-In-Arden, Solihull, Warwickshire, B94 5DT
2025-01-25 insert address Land At Hermitage Road, Hale, Altrincham, Cheshire, WA15 8BP
2025-01-25 insert address Land East Of 59 Cemetery Road, Danesmoor, Chesterfield, Derbyshire, S45 9DA
2025-01-25 insert address Land On The West Side Of The A46, Tormarton, Gloucestershire, BS37 6EJ
2025-01-25 insert address Land To The East Of 8 Thanet Street, Clay Cross, Chesterfield, Derbyshire, S45 9JR
2025-01-25 insert address Land To The North Of 33 Green Lane, New Tupton, Chesterfield, Derbyshire, S42 6XW
2024-12-24 delete address 1 & 3 Lock Street, Oswaldtwistle, Accrington, Lancashire, BB5 3EE
2024-12-24 delete address 121 Froude Avenue, South Shields, Tyne and Wear, NE34 9TG
2024-12-24 delete address 14 Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX
2024-12-24 delete address 25 Devon Road, Tyldesley, Manchester, Lancashire, M29 8EX
2024-12-24 delete address 282 Dedworth Road, Windsor, Berkshire, SL4 4JR
2024-12-24 delete address 288A Abbeydale Road South, Totley Rise, Sheffield, South Yorkshire, S17 3LP
2024-12-24 delete address 358 Meadow Head, Sheffield, South Yorkshire, S8 7UJ
2024-12-24 delete address 387 Preston Road, Standish, Wigan, Lancashire, WN6 0QB
2024-12-24 delete address 43 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XH
2024-12-24 delete address 45 John Street, Brampton, Chesterfield, Derbyshire, S40 1DF
2024-12-24 delete address 5 Bank Street, Platt Bridge, Wigan, Lancashire, WN2 5BW
2024-12-24 delete address 591 West Derby Road, Liverpool, Merseyside, L13 8AE
2024-12-24 delete address 63 Richmond Avenue, Royton, Oldham, Lancashire, OL2 5RH
2024-12-24 delete address 69 Elgar Drive, Maltby, Rotherham, South Yorkshire, S66 7QD
2024-12-24 delete address 84 Western Avenue, London, Greater London, W3 7TX
2024-12-24 delete address 91 & 91 A B C & D Chesterfield Road, North Wingfield, Chesterfield, Derbyshire, S42 5LF
2024-12-24 delete address Advertising Boards West Side Of Bloxwich Lane, Walsall, West Midlands, WS2 8TD
2024-12-24 delete address Castle Hall, 33 Lee Road, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3BE
2024-12-24 delete address Fartown Village Hall, Ballroyd Road, Fartown, Huddersfield, West Yorkshire, HD2 1AN
2024-12-24 delete address Former Ingfield Business Centre, Cherry Nook Road, Deighton, Huddersfield, West Yorkshire, HD2 1JD
2024-12-24 delete address Former St. Marys Parish Centre, Lock Street, Oswaldtwistle, Accrington, Lancashire, BB5 3EE
2024-12-24 delete address Forshaw Heath Lane, Earlswood, Solihull, Warwickshire, B94 5LJ
2024-12-24 delete address Land At Dunston Road, Chesterfield, Derbyshire, S41 8NP
2024-12-24 delete address Land At, Dalestorth Road/ Dalestorth Close, Sutton-In-Ashfield, Nottinghamshire, NG17 4EH
2024-12-24 delete address Land Formerly 12 & 16 Linthurst Road, Blackwell, Bromsgrove, Worcestershire, B60 1QG
2024-12-24 delete address Land Off St Ambrose Court, Oldham, Lancashire, OL1 4AU
2024-12-24 delete address Land To The Rear Of Brook Drive, Tyldesley, Manchester, Lancashire, M29 7HR
2024-12-24 delete address Lower Packington Road, Ashby-De-La-Zouch, Leicestershire, LE65 1TS
2024-12-24 delete address Oak Lane, Sevenoaks, Kent, TN13 1UH
2024-12-24 delete address Plot 44, Tithepit Shaw Lane, Warlingham, Surrey, CR6 9AL
2024-12-24 delete address Units 1 2 & 3, Redbridge Mill, Breightmet Fold Lane, Bolton, Lancashire, BL2 5PH
2024-12-24 insert address 1215 City Link, Hessel Street, Salford, Greater Manchester, M50 1DJ
2024-12-24 insert address 1306 City Link, Hessel Street, Salford, Greater Manchester, M50 1DJ
2024-12-24 insert address 17 Wilmcote Close, Lostock, Bolton, Lancashire, BL6 4RG
2024-12-24 insert address 205 Walton Road, Liverpool, Merseyside, L4 4AJ
2024-12-24 insert address 214 Kimberworth Road, Rotherham, South Yorkshire, S61 1HH
2024-12-24 insert address 320 Wollaton Road, Beeston, Nottingham, Nottinghamshire, NG9 2TD
2024-12-24 insert address 39 St. Mary Crescent, Deepcar, Sheffield, South Yorkshire, S36 2TL
2024-12-24 insert address 4 Hawthorne Street, Chesterfield, Derbyshire, S40 2EG
2024-12-24 insert address Barlby Road, Selby, North Yorkshire, YO8 5AF
2024-12-24 insert address Block A ,Chase Court , Chase Road, Loxley, Sheffield, South Yorkshire, S6 6QZ
2024-12-24 insert address Carnworth Road, Elford, Tamworth, Staffordshire, WS13 8QY
2024-12-24 insert address Cedar Road, Doncaster, South Yorkshire, DN4 9HT
2024-12-24 insert address Church Premises, Upwell Street & 40 Upwell Lane , Grimesthorpe, Sheffield, South Yorkshire, S4 8EY
2024-12-24 insert address Flat 14, Thursby House, Saddleback Road, Wigan, Lancashire, WN5 9XR
2024-12-24 insert address Greenland Road, Tyldesley, Manchester, Lancashire, M29 7GF
2024-12-24 insert address Greig House, 66 Wilkinson Street, Sheffield, South Yorkshire, S10 2GJ
2024-12-24 insert address Land Adj A405 North Orbital Road, Tippendall Lane, St. Albans, Hertfordshire, AL2 2PZ
2024-12-24 insert address Land Adjoining Brookside Farm, Derby Road, Lower Kilburn, Belper, Derbyshire, DE56 0NH
2024-12-24 insert address Land At Blind Lane, London Colney, St. Albans, Hertfordshire, AL2 1DG
2024-12-24 insert address Land At M5 Near Wildmoor Lane, Catshill, Worcestershire, B61 0PH
2024-12-24 insert address Land At Nutty Lane, Shepperton, Surrey, TW17 0RQ
2024-12-24 insert address Land At Sutton Lane, Langley, Slough, Berkshire, SL3 8AD
2024-12-24 insert address Land Between Horse Brook And M40, Budbrooke, Warwick, Warwickshire, CV35 8QU
2024-12-24 insert address Land Lying To The South Of The A1, Gateshead, Newcastle Upon Tyne, Tyne and Wear, NE16 3EQ
2024-12-24 insert address Land Off Oak Street, Shawforth, Rochdale, Lancashire, OL12 8NU
2024-12-24 insert address Plot 35 Phase Two, Abridge Road, Theydon Bois, Epping, Essex, CM16 7NN
2024-12-24 insert address Plot A, Land At Northerly Crescent , Northerly Crescent, Manchester, Greater Manchester, M40 0JW
2024-12-24 insert address Plot B, Land At Northerly Crescent , Northerly Crescent, Manchester, Greater Manchester, M40 0JW
2024-12-24 insert address Ullswater Road, Tyldesley, Manchester, Lancashire, M29 7AQ
2024-12-24 insert address Unit 14, City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, Durham, DH7 8ER
2024-12-24 insert address Waverley Community Centre, Church Lane, Balby, Doncaster, South Yorkshire, DN4 0UQ
2024-12-24 insert address Windhill Workshops, Leeds Road, Shipley, West Yorkshire, BD18 1DZ
2024-10-21 delete address 1 Cammell Road, Sheffield, South Yorkshire, S5 6UU
2024-10-21 delete address 12 12a & 12b Overpool Road, Ellesmere Port, Cheshire, CH66 1JN
2024-10-21 delete address 12 New Fold, Orrell, Wigan, Lancashire, WN5 7AW
2024-10-21 delete address 2 Manor House Court, Scawthorpe, Doncaster, South Yorkshire, DN5 7XZ
2024-10-21 delete address 224-226 Halifax Road, Ripponden, Sowerby Bridge, Halifax, West Yorkshire, HX6 4BG
2024-10-21 delete address 24-26 Ormskirk Street, St. Helens, Merseyside, WA10 1BJ
2024-10-21 delete address 36 & 36A Common Lane, Culcheth, Warrington, Cheshire, WA3 4HA
2024-10-21 delete address 4 Cradock Road, Off City Road, Sheffield, South Yorkshire, S2 2JX
2024-10-21 delete address 41 & 41a Hammond Street, St. Helens, Merseyside, WA9 1PZ
2024-10-21 delete address 44 Front Street, Prudhoe, Northumberland, NE42 5DB
2024-10-21 delete address 5 Melville Road, Kearsley, Bolton, Lancashire, BL4 8JD
2024-10-21 delete address 60 Marlborough Road, Sheffield, South Yorkshire, S10 1DB
2024-10-21 delete address 7 Church Street, Houghton Le Spring, Tyne And Wear, DH4 4DN
2024-10-21 delete address 7-15 Ovenden Road, Halifax, West Yorkshire, HX3 5PN
2024-10-21 delete address 8 Dresden Street, Manchester, Greater Manchester, M40 0AX
2024-10-21 delete address Albert Street Car Park, Huddersfield, West Yorkshire, HD1 3PR
2024-10-21 delete address Field House Surgery, Victoria Road, Bridlington, East Riding Of Yorkshire, YO15 2AT
2024-10-21 delete address Former Homestead Care Home, Hurst Knowle, Huddersfield, West Yorkshire, HD5 8SG
2024-10-21 delete address Former Paddock Youth Centre, Beech Street, Huddersfield, West Yorkshire, HD1 4JN
2024-10-21 delete address Garages Off Brideoake Street, Leigh, Lancashire, WN7 2AF
2024-10-21 delete address Great Amwell, Ware, Hertfordshire, SG12 9RR
2024-10-21 delete address Hen Lane, Coventry, West Midlands, CV6 4NJ
2024-10-21 delete address Land Adjoining , 48 Olivers Mount, Handsworth, Sheffield, South Yorkshire, S9 4PB
2024-10-21 delete address Land At Midway Road, Swadlincote, Derbyshire, DE11 7NR
2024-10-21 delete address Land At Woodchurch Grange, Sutton Coldfield, West Midlands, B73 5GA
2024-10-21 delete address Land Between, 49 & 78 Cotswold Grove, Mansfield, Nottinghamshire, NG18 3HH
2024-10-21 delete address Land Lying To The East Of Balcombe Road, Henfield, West Sussex, RH6 9SW
2024-10-21 delete address Regent House, 50 Moorgate Street, Rotherham, South Yorkshire, S60 2EY
2024-10-21 delete address Stanley Bay, More Hall Lane, Bolsterstone, Sheffield, South Yorkshire, S36 3ST
2024-10-21 delete address Stocks Walk, Huddersfield, West Yorkshire, HD5 8XB
2024-10-21 delete address Tadcaster Grammar School, Toulston, Tadcaster, North Yorkshire, LS24 9NB
2024-10-21 delete address The Rear Of 17-29 Hey Street, Ince, Wigan, Lancashire, WN3 4UN
2024-10-21 delete address Wellesley House, 22 Crow Lane West, Newton-Le-Willows, Merseyside, WA12 9YG
2024-10-21 insert address 1 & 3 Lock Street, Oswaldtwistle, Accrington, Lancashire, BB5 3EE
2024-10-21 insert address 11 Sole Street, Wigan, Lancashire, WN1 3YE
2024-10-21 insert address 110 Walton Road, Walton, Chesterfield, Derbyshire, S40 3BU
2024-10-21 insert address 117 Moss Lane, Platt Bridge, Wigan, Lancashire, WN2 3TQ
2024-10-21 insert address 14 Hutcliffe Wood Road, Sheffield, South Yorkshire, S8 0EX
2024-10-21 insert address 25 Devon Road, Tyldesley, Manchester, Lancashire, M29 8EX
2024-10-21 insert address 288A Abbeydale Road South, Totley Rise, Sheffield, South Yorkshire, S17 3LP
2024-10-21 insert address 358 Meadow Head, Sheffield, South Yorkshire, S8 7UJ
2024-10-21 insert address 387 Preston Road, Standish, Wigan, Lancashire, WN6 0QB
2024-10-21 insert address 43 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XH
2024-10-21 insert address 5 Bank Street, Platt Bridge, Wigan, Lancashire, WN2 5BW
2024-10-21 insert address 50 Whelley, Wigan, Lancashire, WN1 3PQ
2024-10-21 insert address 591 West Derby Road, Liverpool, Merseyside, L13 8AE
2024-10-21 insert address 63 Richmond Avenue, Royton, Oldham, Lancashire, OL2 5RH
2024-10-21 insert address 69 Elgar Drive, Maltby, Rotherham, South Yorkshire, S66 7QD
2024-10-21 insert address 71 Redbridge Lane East, Ilford, Greater London, IG4 5EY
2024-10-21 insert address Fartown Village Hall, Ballroyd Road, Fartown, Huddersfield, West Yorkshire, HD2 1AN
2024-10-21 insert address Former Gym, Chestnut Street, Wallsend, Tyne and Wear, NE28 6TJ
2024-10-21 insert address Former Ingfield Business Centre, Cherry Nook Road, Deighton, Huddersfield, West Yorkshire, HD2 1JD
2024-10-21 insert address Former St. Marys Parish Centre, Lock Street, Oswaldtwistle, Accrington, Lancashire, BB5 3EE
2024-10-21 insert address Land At 384 Clapham Road , London, Greater London, SW9 9AR
2024-10-21 insert address Land Off St Ambrose Court, Oldham, Lancashire, OL1 4AU
2024-10-21 insert address Land To The Rear Of Brook Drive, Tyldesley, Manchester, Lancashire, M29 7HR
2024-10-21 insert address Plot 1, Hednesford, Cannock, Staffordshire, WS12 1RB
2024-10-21 insert address Plot 2, Hednesford, Cannock, Staffordshire, WS12 1RB
2024-10-21 insert address Plot 3, Hednesford, Cannock, Staffordshire, WS12 1RB
2024-10-21 insert address Units 1 2 & 3, Redbridge Mill, Breightmet Fold Lane, Bolton, Lancashire, BL2 5PH
2024-10-21 insert address Upper Market Square, Sunderland, Tyne and Wear, SR1 3LH
2024-10-21 insert address Yew Tree Farm, Marton, Marton Cum Grafton, York, North Yorkshire, YO51 9QY
2024-09-19 delete managingdirector Paul Thompson
2024-09-19 delete otherexecutives Paul Parker
2024-09-19 insert otherexecutives Paul Thompson
2024-09-19 delete address 106 Schofield Street, Mexborough, South Yorkshire, S64 9NH
2024-09-19 delete address 108 Schofield Street, Mexborough, South Yorkshire, S64 9NH
2024-09-19 delete address 16 Arundel Street, Mossley, Ashton-Under-Lyne, Greater Manchester, OL5 0LS
2024-09-19 delete address 24 Uganda Street, Bolton, Lancashire, BL3 3JX
2024-09-19 delete address 29 Liverpool Road, Great Sankey, Warrington, Cheshire, WA5 1EG
2024-09-19 delete address 29 Reed Street, Burnley, Lancashire, BB11 3LP
2024-09-19 delete address 317 Dumers Lane, Radcliffe, Manchester, Lancashire, M26 2QN
2024-09-19 delete address 35 Houldsworth Drive, Chesterfield, Derbyshire, S41 0BP
2024-09-19 delete address 41 Beckett Road, Doncaster, South Yorkshire, DN2 4AD
2024-09-19 delete address 54 & 54a Thirlwell Road, Heeley, Sheffield, South Yorkshire, S8 9TF
2024-09-19 delete address 8 Wilkinson Street, Sheffield, South Yorkshire, S10 2GA
2024-09-19 delete address Church Of The Holy Trinity , School Road, Peak Dale, Buxton, Derbyshire, SK17 8AJ
2024-09-19 delete address Flat 30, 7 The Coneries, Loughborough, Leicestershire, LE11 1DZ
2024-09-19 delete address Former Church Premises, Wakefield Road, Smithies, Barnsley, South Yorkshire, S71 1NP
2024-09-19 delete address Garage Previously With 33 Southbrook Drive, Cheshunt, Waltham Cross, Hertfordshire, EN8 0QJ
2024-09-19 delete address Garages At Durban Grove, Burnley, Lancashire, BB11 4JN
2024-09-19 delete address Land At Shore Edge Off Buckstones Road, Shaw, Oldham, Lancashire, OL2 8LS
2024-09-19 delete address Land At Skelsceugh Road, Winder, Frizington, Cumbria, CA26 3UE
2024-09-19 delete address Low Street, Beckingham, Doncaster, South Yorkshire, DN10 4PJ
2024-09-19 delete address Spout House, Spout Lane, Stannington, Sheffield, South Yorkshire, S6 6EF
2024-09-19 delete address Tadcaster Grammer School, Toulston, Tadcaster, North Yorkshire, LS24 9NB
2024-09-19 delete address Upper Market Square, Sunderland, Tyne and Wear, SR1 3LH
2024-09-19 delete person Paul Parker
2024-09-19 insert address 1 Cammell Road, Sheffield, South Yorkshire, S5 6UU
2024-09-19 insert address 10 Minimum Terrace, Chesterfield, Derbyshire, S40 2QG
2024-09-19 insert address 12 12a & 12b Overpool Road, Ellesmere Port, Cheshire, CH66 1JN
2024-09-19 insert address 12 New Fold, Orrell, Wigan, Lancashire, WN5 7AW
2024-09-19 insert address 2 Manor House Court, Scawthorpe, Doncaster, South Yorkshire, DN5 7XZ
2024-09-19 insert address 224-226 Halifax Road, Ripponden, Sowerby Bridge, Halifax, West Yorkshire, HX6 4BG
2024-09-19 insert address 28 Handley Road, New Whittington, Chesterfield, Derbyshire, S43 2EE
2024-09-19 insert address 4 Cradock Road, Off City Road, Sheffield, South Yorkshire, S2 2JX
2024-09-19 insert address 5 Melville Road, Kearsley, Bolton, Lancashire, BL4 8JD
2024-09-19 insert address 60 Marlborough Road, Sheffield, South Yorkshire, S10 1DB
2024-09-19 insert address 7-15 Ovenden Road, Halifax, West Yorkshire, HX3 5PN
2024-09-19 insert address 8 Dresden Street, Manchester, Greater Manchester, M40 0AX
2024-09-19 insert address Albert Street Car Park, Huddersfield, West Yorkshire, HD1 3PR
2024-09-19 insert address Castle Hall, 33 Lee Road, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3BE
2024-09-19 insert address Field House Surgery, Victoria Road, Bridlington, East Riding Of Yorkshire, YO15 2AT
2024-09-19 insert address Former Homestead Care Home, Hurst Knowle, Huddersfield, West Yorkshire, HD5 8SG
2024-09-19 insert address Former Paddock Youth Centre, Beech Street, Huddersfield, West Yorkshire, HD1 4JN
2024-09-19 insert address Land Adjoining , 48 Olivers Mount, Handsworth, Sheffield, South Yorkshire, S9 4PB
2024-09-19 insert address Regent House, 50 Moorgate Street, Rotherham, South Yorkshire, S60 2EY
2024-09-19 insert address Stanley Bay, More Hall Lane, Bolsterstone, Sheffield, South Yorkshire, S36 3ST
2024-09-19 insert address Stocks Walk, Huddersfield, West Yorkshire, HD5 8XB
2024-09-19 insert address Tadcaster Grammar School, Toulston, Tadcaster, North Yorkshire, LS24 9NB
2024-09-19 update person_title Paul Thompson: Managing Director => Paul Thompson / None - Exec Director; Exec Director
2024-08-18 delete address 12-14 Market Place, Atherton, Manchester, Lancashire, M46 0EG
2024-08-18 delete address 134 Graham Road, Sheffield, South Yorkshire, S10 3GQ
2024-08-18 delete address 152 Chirton West View, North Shields, Tyne and Wear, NE29 0EN
2024-08-18 delete address 18 Station Close, Hyde, Greater Manchester, SK14 1SF
2024-08-18 delete address 33 Cullen Street, Liverpool, Merseyside, L8 0QY
2024-08-18 delete address 34 Balls Road, Prenton, Merseyside, CH43 5RE
2024-08-18 delete address 369 Bolton Road, Turton, Bolton, Lancashire, BL7 0AZ
2024-08-18 delete address 4 Parkfield Place, Highfield , Sheffield, South Yorkshire, S2 4TH
2024-08-18 delete address 6 Priory Road, Sharrow, Sheffield, South Yorkshire, S7 1LW
2024-08-18 delete address 76 Egerton Road, South Shields, Tyne And Wear, NE34 0RD
2024-08-18 delete address 79 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5PQ
2024-08-18 delete address 9 Greenhills Terrace, Wheatley Hill, Durham, Durham, DH6 3JR
2024-08-18 delete address 9 Jauncey Street, Bolton, Lancashire, BL3 5PB
2024-08-18 delete address 94 Cross Lane, Crookes, Sheffield, South Yorkshire, S10 1WL
2024-08-18 delete address Adjacent To 12 Ashley Lane, Killamarsh, Sheffield, South Yorkshire, S21 1AB
2024-08-18 delete address Area Of Severed Land, Nelson Lane, North Muskham, Newark, Nottinghamshire, NG23 6HL
2024-08-18 delete address Commercial Premises, Kendal Street, Clitheroe, Lancashire, BB7 1PA
2024-08-18 delete address Garage Off Southbrook Drive, Cheshunt, Waltham Cross, Hertfordshire, EN8 0QJ
2024-08-18 delete address Greig House, 66 Wilkinson Street, Sheffield, South Yorkshire, S10 2GJ
2024-08-18 delete address Harpenden Road, St. Albans, Hertfordshire, AL3 6BZ
2024-08-18 delete address Land At Bridge Lane Mews, Bridge Lane, Frodsham, Cheshire, WA6 7JY
2024-08-18 delete address Land At Spring Head, Northowram, Yorkshire, HX3 7DF
2024-08-18 delete address Land At, Ferrymoor Way, Grimethorpe, Barnsley, South Yorkshire, S72 7BN
2024-08-18 delete address Lindley Cottage, 6 Lidget Street, Huddersfield, West Yorkshire, HD3 3JB
2024-08-18 delete address North Orbital Road, St. Albans, Hertfordshire, AL1 1DU
2024-08-18 delete address Olive Court, North End Road, Yapton, Arundel, West Sussex, BN18 0DU
2024-08-18 delete address St. Cuthberts House, Sidmouth Road, Gateshead, Tyne and Wear, NE9 6US
2024-08-18 delete address The Hesketh Centre 51-55 Albert Road, Southport, PR9 0LT
2024-08-18 delete address Tiger Inn, Coneythorpe, Knaresborough, North Yorkshire, HG5 0RY
2024-08-18 insert address 106 Schofield Street, Mexborough, South Yorkshire, S64 9NH
2024-08-18 insert address 108 Schofield Street, Mexborough, South Yorkshire, S64 9NH
2024-08-18 insert address 121 Froude Avenue, South Shields, Tyne and Wear, NE34 9TG
2024-08-18 insert address 16 Arundel Street, Mossley, Ashton-Under-Lyne, Greater Manchester, OL5 0LS
2024-08-18 insert address 29 Liverpool Road, Great Sankey, Warrington, Cheshire, WA5 1EG
2024-08-18 insert address 29 Reed Street, Burnley, Lancashire, BB11 3LP
2024-08-18 insert address 296 Gleneagles Road, Sunderland, Tyne and Wear, SR4 9QN
2024-08-18 insert address 3 Coleridge Road, Romford, Greater London, RM3 7BD
2024-08-18 insert address 317 Dumers Lane, Radcliffe, Manchester, Lancashire, M26 2QN
2024-08-18 insert address 36 & 36A Common Lane, Culcheth, Warrington, Cheshire, WA3 4HA
2024-08-18 insert address 41 & 41a Hammond Street, St. Helens, Merseyside, WA9 1PZ
2024-08-18 insert address 41 Beckett Road, Doncaster, South Yorkshire, DN2 4AD
2024-08-18 insert address 54 & 54a Thirlwell Road, Heeley, Sheffield, South Yorkshire, S8 9TF
2024-08-18 insert address 59 Park Villas, Consett, Durham, DH8 7RT
2024-08-18 insert address 8 Wilkinson Street, Sheffield, South Yorkshire, S10 2GA
2024-08-18 insert address 84 Western Avenue, London, Greater London, W3 7TX
2024-08-18 insert address 91 & 91 A B C & D Chesterfield Road, North Wingfield, Chesterfield, Derbyshire, S42 5LF
2024-08-18 insert address Church Of The Holy Trinity , School Road, Peak Dale, Buxton, Derbyshire, SK17 8AJ
2024-08-18 insert address Former Church Premises, Wakefield Road, Smithies, Barnsley, South Yorkshire, S71 1NP
2024-08-18 insert address Garages At Durban Grove, Burnley, Lancashire, BB11 4JN
2024-08-18 insert address Garages Off Brideoake Street, Leigh, Lancashire, WN7 2AF
2024-08-18 insert address Hill-Close House, Chesterfield Road, Arkwright Town, Chesterfield, Derbyshire, S44 5DR
2024-08-18 insert address Land And Lime Kilns To The South Side Of A693, Annfield Plain, Stanley, Durham, DH9 8PH
2024-08-18 insert address Land At Shore Edge Off Buckstones Road, Shaw, Oldham, Lancashire, OL2 8LS
2024-08-18 insert address Land At Skelsceugh Road, Winder, Frizington, Cumbria, CA26 3UE
2024-08-18 insert address Low Street, Beckingham, Doncaster, South Yorkshire, DN10 4PJ
2024-08-18 insert address Oak Lane, Sevenoaks, Kent, TN13 1UH
2024-08-18 insert address Spout House, Spout Lane, Stannington, Sheffield, South Yorkshire, S6 6EF
2024-08-18 insert address Tadcaster Grammer School, Toulston, Tadcaster, North Yorkshire, LS24 9NB
2024-08-18 insert address The Rear Of 17-29 Hey Street, Ince, Wigan, Lancashire, WN3 4UN
2024-08-18 insert address Upper Market Square, Sunderland, Tyne and Wear, SR1 3LH
2024-08-18 insert address Wellesley House, 22 Crow Lane West, Newton-Le-Willows, Merseyside, WA12 9YG
2024-07-17 insert otherexecutives Paul Parker
2024-07-17 delete address 1 Oxton Road, Birkenhead, Merseyside, CH41 2QQ
2024-07-17 delete address 10 & 10A Britannia Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4QB
2024-07-17 delete address 20 Filkins Lane, Boughton, Chester, Cheshire, CH3 5EH
2024-07-17 delete address 21 Camborne Road, Birley Carr, Sheffield, South Yorkshire, S6 1HN
2024-07-17 delete address 24 Apley Road, Doncaster, South Yorkshire, DN1 2AX
2024-07-17 delete address 241 Canklow Road, Rotherham, South Yorkshire, S60 2JH
2024-07-17 delete address 257 Brownedge Road, Bamber Bridge, Preston, Lancashire, PR5 6UT
2024-07-17 delete address 34 South Market Street, Hetton-Le-Hole, Houghton Le Spring, Tyne And Wear, DH5 9DR
2024-07-17 delete address 46 Gordon Street, Wigan, Lancashire, WN1 3DF
2024-07-17 delete address 87 St. Johns Road, Lostock, Bolton, Lancashire, BL6 4HB
2024-07-17 delete address Apartment 913, Masson Place, 1 Hornbeam Way, Manchester, Greater Manchester, M4 4AQ
2024-07-17 delete address Gainsborough Road, Bawtry, Doncaster, South Yorkshire, DN10 6HU
2024-07-17 delete address Land Adj To Broughton Heath Road, Hilton, Derby, Derbyshire, DE65 5GQ
2024-07-17 delete address Land At Smithies Moor Lane, Batley, West Yorkshire, WF17 9AN
2024-07-17 delete address Land Behind 1 Carter Lane East, South Normanton, Alfreton, Derbyshire, DE55 2EZ
2024-07-17 delete address Land Lying To The East Loughborough Road, Rothley, Leicester, Leicestershire, LE7 7NJ
2024-07-17 delete address Mannings Lane, Hoole Village, Chester, Cheshire, CH2 4EU
2024-07-17 delete address Park Access Track To Farmland Near A42, Leicester Road, Ashby-De-La-Zouch, Leicestershire, LE65 1TR
2024-07-17 delete address Spout House, Spout Lane, Stannington, Sheffield, South Yorkshire, S6 6EF
2024-07-17 insert address 134 Graham Road, Sheffield, South Yorkshire, S10 3GQ
2024-07-17 insert address 18 Station Close, Hyde, Greater Manchester, SK14 1SF
2024-07-17 insert address 24 Uganda Street, Bolton, Lancashire, BL3 3JX
2024-07-17 insert address 282 Dedworth Road, Windsor, Berkshire, SL4 4JR
2024-07-17 insert address 33 Cullen Street, Liverpool, Merseyside, L8 0QY
2024-07-17 insert address 369 Bolton Road, Turton, Bolton, Lancashire, BL7 0AZ
2024-07-17 insert address 4 Parkfield Place, Highfield , Sheffield, South Yorkshire, S2 4TH
2024-07-17 insert address 44 Front Street, Prudhoe, Northumberland, NE42 5DB
2024-07-17 insert address 45 John Street, Brampton, Chesterfield, Derbyshire, S40 1DF
2024-07-17 insert address 6 Priory Road, Sharrow, Sheffield, South Yorkshire, S7 1LW
2024-07-17 insert address 79 Ladybridge Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5PQ
2024-07-17 insert address 9 Jauncey Street, Bolton, Lancashire, BL3 5PB
2024-07-17 insert address 94 Cross Lane, Crookes, Sheffield, South Yorkshire, S10 1WL
2024-07-17 insert address Adjacent To 12 Ashley Lane, Killamarsh, Sheffield, South Yorkshire, S21 1AB
2024-07-17 insert address Commercial Premises, Kendal Street, Clitheroe, Lancashire, BB7 1PA
2024-07-17 insert address Flat 30, 7 The Coneries, Loughborough, Leicestershire, LE11 1DZ
2024-07-17 insert address Greig House, 66 Wilkinson Street, Sheffield, South Yorkshire, S10 2GJ
2024-07-17 insert address Land At Bridge Lane Mews, Bridge Lane, Frodsham, Cheshire, WA6 7JY
2024-07-17 insert address Land At, Dalestorth Road/ Dalestorth Close, Sutton-In-Ashfield, Nottinghamshire, NG17 4EH
2024-07-17 insert address Land At, Ferrymoor Way, Grimethorpe, Barnsley, South Yorkshire, S72 7BN
2024-07-17 insert address Land Between, 49 & 78 Cotswold Grove, Mansfield, Nottinghamshire, NG18 3HH
2024-07-17 insert address Olive Court, North End Road, Yapton, Arundel, West Sussex, BN18 0DU
2024-07-17 insert address The Hesketh Centre 51-55 Albert Road, Southport, PR9 0LT
2024-07-17 insert address Tiger Inn, Coneythorpe, Knaresborough, North Yorkshire, HG5 0RY
2024-07-17 insert address View Property Freehold Ground Rents, Various Addresses, Sunderland, Tyne and Wear, SR5 1SQ
2024-07-17 insert person Paul Parker
2024-07-17 update person_title Edward Feather: Associate Director => Director
2024-07-17 update person_title Will Thompson: Associate Director => Director
2024-06-13 delete address 10 St. Augustines Rise, Chesterfield, Derbyshire, S40 2RZ
2024-06-13 delete address 12 Jubilee Square, South Hetton, Durham, Durham, DH6 2TR
2024-06-13 delete address 14 Clifton Place, Wakefield, West Yorkshire, WF1 3JH
2024-06-13 delete address 2408 City Link, Hessel Street, Salford, Greater Manchester, M50 1DB
2024-06-13 delete address 27 Linton Close, Farndon, Newark, Nottinghamshire, NG24 4TQ
2024-06-13 delete address 271 & 271a Ecclesall Road, Sheffield, South Yorkshire, S11 8NX
2024-06-13 delete address 272-274 Church Road, Haydock, St. Helens, Merseyside, WA11 0LF
2024-06-13 delete address 276-280 Church Road, Haydock, St. Helens, Merseyside, WA11 0LF
2024-06-13 delete address 32 Chedworth House, The Square, Seller Street, Chester, Cheshire, CH1 3AR
2024-06-13 delete address 33 Fernlea Crescent, Annan, Dumfries And Galloway DG12 6LS
2024-06-13 delete address 33 Francis Street, Sunderland, Tyne And Wear, SR6 9RQ
2024-06-13 delete address 34 Derwent Street, Leicester, Leicestershire, LE2 0GD
2024-06-13 delete address 44 Summerfields Avenue, Halesowen, West Midlands, B62 9NW
2024-06-13 delete address 453 Glossop Road, Sheffield, South Yorkshire, S10 2PT
2024-06-13 delete address 5 Hipper Street West, Brampton, Chesterfield, Derbyshire, S40 3AY
2024-06-13 delete address 6 Dickinson Road, Worsbrough, Barnsley, South Yorkshire, S70 4LS
2024-06-13 delete address 783-787 Attercliffe Road, Sheffield, South Yorkshire, S9 3RF
2024-06-13 delete address 9 Alexandra Road, Chadwell Heath, Romford, Greater London, RM6 6UL
2024-06-13 delete address Car Parking Space 289, Lawrence Wharf, London, Greater London, SE16 5UA
2024-06-13 delete address Former Congregational Church Premises, Chapel Lane, Middleton, Matlock, DE4 4NF
2024-06-13 delete address Former Temperance Hall, Horsedge Street, Oldham, Lancashire, OL1 3SX
2024-06-13 delete address Healdwood Road, Woodley, Stockport, Cheshire, SK6 4AX
2024-06-13 delete address Kenilworth Works, 85-87 Denby Street, Sheffield , South Yorkshire, S2 4QL
2024-06-13 delete address Land Adjacent To The A674 Wheelton By-Pass, Wheelton, Chorley, Lancashire, PR6 8EN
2024-06-13 delete address Land Adjoining A6129 Hatfield, To Welwyn Garden City, Welwyn Garden City, Hertfordshire AL8 6WW
2024-06-13 delete address Land And Property At, 315A & 317a Old Wakefield Road, Moldgreen, Huddersfield, West Yorkshire, HD5 8AA
2024-06-13 delete address Land At 9 Park Road South, Birmingham, West Midlands, B18 5QL
2024-06-13 delete address Land At Boarder Barn Farm, Birchbrook Road, Lymm, Cheshire, WA13 9SA
2024-06-13 delete address Land At High Bullen, Wednesbury, West Midlands WS10 7HP
2024-06-13 delete address Land At Sandygate Grange Drive, Sheffield, South Yorkshire, S10 5NW
2024-06-13 delete address Land To The North Of The A565, Banks, Southport, Lancashire, PR9 8AL
2024-06-13 delete address Land To The Rear Of 14 Beech Walk, Mill Hill, London NW7 3PH
2024-06-13 delete address Land at Threlkeld, Keswick, Cumbria CA12 4SZ
2024-06-13 delete address New South Farm, Main Street, Allerston, Pickering, North Yorkshire, YO18 7PG
2024-06-13 delete address Orchard House, 50-58 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RE
2024-06-13 delete address Second Floor, 83 Osbaldeston Road, London, Greater London, N16 6NP
2024-06-13 delete address The Thorn Tree Public House, 246 Nottingham Road, Langley Mill, Nottingham, Derbyshire, NG16 4HG
2024-06-13 delete address Tyersal Lane, Bradford, West Yorkshire, BD4 0RF
2024-06-13 delete address Wakefield Court, Flat 20, 73 Lawrie Park Road, London SE26 6EB
2024-06-13 insert address 1 Oxton Road, Birkenhead, Merseyside, CH41 2QQ
2024-06-13 insert address 10 & 10A Britannia Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4QB
2024-06-13 insert address 12-14 Market Place, Atherton, Manchester, Lancashire, M46 0EG
2024-06-13 insert address 152 Chirton West View, North Shields, Tyne and Wear, NE29 0EN
2024-06-13 insert address 20 Filkins Lane, Boughton, Chester, Cheshire, CH3 5EH
2024-06-13 insert address 21 Camborne Road, Birley Carr, Sheffield, South Yorkshire, S6 1HN
2024-06-13 insert address 24 Apley Road, Doncaster, South Yorkshire, DN1 2AX
2024-06-13 insert address 241 Canklow Road, Rotherham, South Yorkshire, S60 2JH
2024-06-13 insert address 257 Brownedge Road, Bamber Bridge, Preston, Lancashire, PR5 6UT
2024-06-13 insert address 34 Balls Road, Prenton, Merseyside, CH43 5RE
2024-06-13 insert address 35 Houldsworth Drive, Chesterfield, Derbyshire, S41 0BP
2024-06-13 insert address 46 Gordon Street, Wigan, Lancashire, WN1 3DF
2024-06-13 insert address 87 St. Johns Road, Lostock, Bolton, Lancashire, BL6 4HB
2024-06-13 insert address Advertising Boards West Side Of Bloxwich Lane, Walsall, West Midlands, WS2 8TD
2024-06-13 insert address Apartment 913, Masson Place, 1 Hornbeam Way, Manchester, Greater Manchester, M4 4AQ
2024-06-13 insert address Area Of Severed Land, Nelson Lane, North Muskham, Newark, Nottinghamshire, NG23 6HL
2024-06-13 insert address Bristol Road, Hambrook, Bristol, Gloucestershire, BS16 1RY
2024-06-13 insert address Forshaw Heath Lane, Earlswood, Solihull, Warwickshire, B94 5LJ
2024-06-13 insert address Gainsborough Road, Bawtry, Doncaster, South Yorkshire, DN10 6HU
2024-06-13 insert address Garage Off Southbrook Drive, Cheshunt, Waltham Cross, Hertfordshire, EN8 0QJ
2024-06-13 insert address Garage Previously With 33 Southbrook Drive, Cheshunt, Waltham Cross, Hertfordshire, EN8 0QJ
2024-06-13 insert address Great Amwell, Ware, Hertfordshire, SG12 9RR
2024-06-13 insert address Harpenden Road, St. Albans, Hertfordshire, AL3 6BZ
2024-06-13 insert address Land Adj To Broughton Heath Road, Hilton, Derby, Derbyshire, DE65 5GQ
2024-06-13 insert address Land At Dunston Road, Chesterfield, Derbyshire, S41 8NP
2024-06-13 insert address Land At Moors Wood, Moors Lane, Tockington, Bristol, Gloucestershire, BS32 4LE
2024-06-13 insert address Land At Park Gate Farm, Penkridge, Stafford, Staffordshire, ST19 5RE
2024-06-13 insert address Land At Smithies Moor Lane, Batley, West Yorkshire, WF17 9AN
2024-06-13 insert address Land At Spring Head, Northowram, Yorkshire, HX3 7DF
2024-06-13 insert address Land Behind 1 Carter Lane East, South Normanton, Alfreton, Derbyshire, DE55 2EZ
2024-06-13 insert address Land Formerly 12 & 16 Linthurst Road, Blackwell, Bromsgrove, Worcestershire, B60 1QG
2024-06-13 insert address Land Lying To The East Loughborough Road, Rothley, Leicester, Leicestershire, LE7 7NJ
2024-06-13 insert address Lindley Cottage, 6 Lidget Street, Huddersfield, West Yorkshire, HD3 3JB
2024-06-13 insert address Lower Packington Road, Ashby-De-La-Zouch, Leicestershire, LE65 1TS
2024-06-13 insert address Mannings Lane, Hoole Village, Chester, Cheshire, CH2 4EU
2024-06-13 insert address Newspaper House, Dalston Road, Carlisle, Cumbria, CA2 5UA
2024-06-13 insert address North Orbital Road, St. Albans, Hertfordshire, AL1 1DU
2024-06-13 insert address Park Access Track To Farmland Near A42, Leicester Road, Ashby-De-La-Zouch, Leicestershire, LE65 1TR
2024-06-13 insert address Plot 44, Tithepit Shaw Lane, Warlingham, Surrey, CR6 9AL
2024-06-13 insert address Spout House, Spout Lane, Stannington, Sheffield, South Yorkshire, S6 6EF
2024-06-13 insert address St. Cuthberts House, Sidmouth Road, Gateshead, Tyne and Wear, NE9 6US
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-01 delete address 100 Chester Street, Chesterfield, Derbyshire, S40 1DN
2024-04-01 delete address 11 Attlee Road, Inkersall, Chesterfield, Derbyshire, S43 3ST
2024-04-01 delete address 12 West Walls, Carlisle, Cumbria CA3 8UB
2024-04-01 delete address 15 Lovetot Avenue, Aston, Sheffield, South Yorkshire, S26 2BQ
2024-04-01 delete address 17a, 19 & 21 West Bars, Chesterfield, Derbyshire, S40 1AQ
2024-04-01 delete address 18 Stanley Street, Featherstone, Pontefract, West Yorkshire, WF7 6AF
2024-04-01 delete address 2 Adams Terrace, Consett, Durham, DH8 6PR
2024-04-01 delete address 2 Surrey Street, Preston, Lancashire, PR1 4XS
2024-04-01 delete address 2 Wakefield Street, Golborne, Warrington, Lancashire, WA3 3PG
2024-04-01 delete address 202 Walton Road, Liverpool, Merseyside, L4 4BB
2024-04-01 delete address 24-26 Bank Street, Castleford, West Yorkshire, WF10 1JD
2024-04-01 delete address 32-34 King Street, Spennymoor, Durham DL16 6QJ
2024-04-01 delete address 34 High Matlock Road, Stannington, Sheffield, South Yorkshire, S6 6AT
2024-04-01 delete address 37 Lowther Street, Carlisle, Cumbria CA3 8EL
2024-04-01 delete address 4 Bourne Street, Netherfield, Nottingham, Nottinghamshire, NG4 2FH
2024-04-01 delete address 42 Thirlwell Road, Heeley, Sheffield, South Yorkshire, S8 9TF
2024-04-01 delete address 429 Bury New Road, Salford, Greater Manchester, M7 4ED
2024-04-01 delete address 43 Harperley Gardens, Stanley, Durham, DH9 8RZ
2024-04-01 delete address 44 Graham Street, St. Helens, Merseyside, WA9 1LY
2024-04-01 delete address 44 Temple House, 24 Temple Street, Birmingham, West Midlands B2 5BG
2024-04-01 delete address 46 Burtons Park Road, Birmingham, West Midlands B36 0TW
2024-04-01 delete address 49 Scrooby Road, Bircotes, Doncaster, South Yorkshire, DN11 8JW
2024-04-01 delete address 5 School Road, Hightown, Liverpool, Merseyside, L38 0BN
2024-04-01 delete address 54 Elm House, Knowsley Park Lane, Prescot, Merseyside, L34 3LZ
2024-04-01 delete address 54-56 King Street, South Shields, Tyne And Wear, NE33 1HZ
2024-04-01 delete address 69 Rutland Road, Chesterfield, Derbyshire, S40 1ND
2024-04-01 delete address Apartment 206, Holden Mill, Blackburn Road, Bolton, Lancashire, BL1 7PN
2024-04-01 delete address Apartment 62, Bolanachi Building, Spa Road, London SE16 3SG
2024-04-01 delete address At Roecar Close, Old Whittington, Chesterfield, Derbyshire, S41 9PN
2024-04-01 delete address Clifton, 46 Malcolm Avenue, Swinton, Manchester, Greater Manchester, M27 8HE
2024-04-01 delete address First & Second Floors, Above 754 Bristol Road South, Erdington, Birmingham, West Midlands B31 2NN
2024-04-01 delete address First Floor Flat, 183a Charlemont Road, London E6 6AG
2024-04-01 delete address Flat 18, Tower Court, London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LT
2024-04-01 delete address Garages 14,17-21,23,29 And Forecourt Bentham Road, Culcheth, Warrington, Cheshire, WA3 5EQ
2024-04-01 delete address Glenholme, 94 Green Lane, Greetland, Halifax, West Yorkshire, HX4 8BL
2024-04-01 delete address Land Adjoining 1 Ribble Way, Firth park, Sheffield, South Yorkshire, S5 6QA
2024-04-01 delete address Land At Ashfield Road, Burnley, Lancashire, BB11 1BS
2024-04-01 delete address Land At Brimington Road, Chesterfield, Derbyshire, S41 9BE
2024-04-01 delete address Land At Livingston Drive South, Liverpool, Merseyside, L17 4JJ
2024-04-01 delete address Land At Mandale Park, Belmont Industrial Estate, Durham, Durham, DH1 1TH
2024-04-01 delete address Land Rear Of 110A High Street, Birmingham, West Midlands B14 7LG
2024-04-01 delete address Land South East Of The Green, Meadowlands, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RR
2024-04-01 delete address Land To The North Of Dog Lane, Neatherseal, Swadlincote, Derbyshire DE12 8DE
2024-04-01 delete address Plot 2, Land At Gipsy Lane/ Marston Lane, Nuneaton, Warwickshire CV11 4SE
2024-04-01 delete address Queen Street, Grimsby, Lincolnshire, DN31 1QG
2024-04-01 delete address St Joseph's Parish Hall, Plantation Street, Leadgate, Consett, Durham DH8 7PP
2024-04-01 delete address The Beeches, 19 Aigburth Hall Road, Liverpool, Merseyside, L19 9BN
2024-04-01 delete address Three Parcels Of Land Adjoining Carlisle Railway, Carlisle, Cumbria CA4 9SX
2024-04-01 delete address Wellfield Farm, Ightenhill Park Lane, Burnley, Lancashire BB12 0RP
2024-04-01 insert address 10 St. Augustines Rise, Chesterfield, Derbyshire, S40 2RZ
2024-04-01 insert address 12 Jubilee Square, South Hetton, Durham, Durham, DH6 2TR
2024-04-01 insert address 14 Clifton Place, Wakefield, West Yorkshire, WF1 3JH
2024-04-01 insert address 24-26 Ormskirk Street, St. Helens, Merseyside, WA10 1BJ
2024-04-01 insert address 2408 City Link, Hessel Street, Salford, Greater Manchester, M50 1DB
2024-04-01 insert address 27 Linton Close, Farndon, Newark, Nottinghamshire, NG24 4TQ
2024-04-01 insert address 271 & 271a Ecclesall Road, Sheffield, South Yorkshire, S11 8NX
2024-04-01 insert address 272-274 Church Road, Haydock, St. Helens, Merseyside, WA11 0LF
2024-04-01 insert address 276-280 Church Road, Haydock, St. Helens, Merseyside, WA11 0LF
2024-04-01 insert address 32 Chedworth House, The Square, Seller Street, Chester, Cheshire, CH1 3AR
2024-04-01 insert address 33 Francis Street, Sunderland, Tyne And Wear, SR6 9RQ
2024-04-01 insert address 34 Derwent Street, Leicester, Leicestershire, LE2 0GD
2024-04-01 insert address 34 South Market Street, Hetton-Le-Hole, Houghton Le Spring, Tyne And Wear, DH5 9DR
2024-04-01 insert address 44 Summerfields Avenue, Halesowen, West Midlands, B62 9NW
2024-04-01 insert address 453 Glossop Road, Sheffield, South Yorkshire, S10 2PT
2024-04-01 insert address 5 Hipper Street West, Brampton, Chesterfield, Derbyshire, S40 3AY
2024-04-01 insert address 6 Dickinson Road, Worsbrough, Barnsley, South Yorkshire, S70 4LS
2024-04-01 insert address 7 Church Street, Houghton Le Spring, Tyne And Wear, DH4 4DN
2024-04-01 insert address 76 Egerton Road, South Shields, Tyne And Wear, NE34 0RD
2024-04-01 insert address 783-787 Attercliffe Road, Sheffield, South Yorkshire, S9 3RF
2024-04-01 insert address 9 Alexandra Road, Chadwell Heath, Romford, Greater London, RM6 6UL
2024-04-01 insert address 9 Greenhills Terrace, Wheatley Hill, Durham, Durham, DH6 3JR
2024-04-01 insert address Car Parking Space 289, Lawrence Wharf, London, Greater London, SE16 5UA
2024-04-01 insert address Former Congregational Church Premises, Chapel Lane, Middleton, Matlock, DE4 4NF
2024-04-01 insert address Former Railway Line At Kirkbride, Kirkbride, Wigton, Cumbria, CA7 5ET
2024-04-01 insert address Former Temperance Hall, Horsedge Street, Oldham, Lancashire, OL1 3SX
2024-04-01 insert address Healdwood Road, Woodley, Stockport, Cheshire, SK6 4AX
2024-04-01 insert address Kenilworth Works, 85-87 Denby Street, Sheffield , South Yorkshire, S2 4QL
2024-04-01 insert address Land Adjacent To The A674 Wheelton By-Pass, Wheelton, Chorley, Lancashire, PR6 8EN
2024-04-01 insert address Land And Property At, 315A & 317a Old Wakefield Road, Moldgreen, Huddersfield, West Yorkshire, HD5 8AA
2024-04-01 insert address Land At 9 Park Road South, Birmingham, West Midlands, B18 5QL
2024-04-01 insert address Land At Boarder Barn Farm, Birchbrook Road, Lymm, Cheshire, WA13 9SA
2024-04-01 insert address Land At Midway Road, Swadlincote, Derbyshire, DE11 7NR
2024-04-01 insert address Land At Sandygate Grange Drive, Sheffield, South Yorkshire, S10 5NW
2024-04-01 insert address Land At Woodchurch Grange, Sutton Coldfield, West Midlands, B73 5GA
2024-04-01 insert address Land Lying To The East Of Balcombe Road, Henfield, West Sussex, RH6 9SW
2024-04-01 insert address Land To The North Of The A565, Banks, Southport, Lancashire, PR9 8AL
2024-04-01 insert address New South Farm, Main Street, Allerston, Pickering, North Yorkshire, YO18 7PG
2024-04-01 insert address Orchard House, 50-58 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RE
2024-04-01 insert address Second Floor, 83 Osbaldeston Road, London, Greater London, N16 6NP
2024-04-01 insert address The Thorn Tree Public House, 246 Nottingham Road, Langley Mill, Nottingham, Derbyshire, NG16 4HG
2024-04-01 insert address Tyersal Lane, Bradford, West Yorkshire, BD4 0RF
2024-04-01 insert contact_pages_linkeddomain google.com
2024-01-25 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/23
2024-01-25 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/23
2024-01-25 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/23
2024-01-25 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/23
2023-10-08 insert otherexecutives Andy Thompson
2023-10-08 delete address 13 Earnshaw Street, Bolton, Lancashire, BL3 3LY
2023-10-08 delete address 14 High Street, Wigton, Cumbria, CA7 9NJ
2023-10-08 delete address 174 Park Lane, Whitefield, Manchester, Lancashire, M45 7PX
2023-10-08 delete address 195 Lytham Road, Warton, Preston, Lancashire, PR4 1AE
2023-10-08 delete address 3 New School Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 1QY
2023-10-08 delete address 36 Earlesmere Avenue, Balby, Doncaster, South Yorkshire, DN4 0QE
2023-10-08 delete address 50 Bankfield Road, Malin Bridge, Sheffield, South Yorkshire, S6 4RD
2023-10-08 delete address 63 Havercroft Road, Woodseats, Sheffield, South Yorkshire, S8 0NQ
2023-10-08 delete address 83 South Street, Liverpool, Merseyside, L8 3TN
2023-10-08 delete address 85 South Street, Liverpool, Merseyside L8 3TN
2023-10-08 delete address Apartment 311, Pearl Works, 2 Howard Lane, Sheffield, South Yorkshire, S1 2FT
2023-10-08 delete address Blackley New Road, Manchester, Greater Manchester, M9 8FS
2023-10-08 delete address Glossop Road, Marple Bridge, Stockport, Cheshire, SK6 5RX
2023-10-08 delete address Knowle House, Crow Lane, Apperknowle, Dronfield, Derbyshire, S18 4AS
2023-10-08 delete address Land And Barn Off Hough Lane, Tyldesley, Manchester, Lancashire, M29 8NW
2023-10-08 delete address Land On Bonsall Street, Blackburn, Lancashire BB2 4DD
2023-10-08 delete address Lower Brook House, Gibbons Brook, Sellindge, Ashford, Kent, TN25 6HL
2023-10-08 delete address Newchurch Lane, Culcheth, Warrington, Cheshire, WA3 5RT
2023-10-08 delete address Parking Space At Acorn Close, Balderton, Newark, Nottinghamshire NG24 3AX
2023-10-08 delete address Smallbridge Clinic, 21 Stevenson Square, Rochdale, Lancashire, OL12 9SA
2023-10-08 delete address The Old Grammar School, Boarshaw Road, Middleton, Manchester, Lancashire, M24 6BR
2023-10-08 delete address Victory House, Victoria Viaduct, Carlisle, Cumbria, CA3 8EZ
2023-10-08 insert address 15 Lovetot Avenue, Aston, Sheffield, South Yorkshire, S26 2BQ
2023-10-08 insert address 18 Stanley Street, Featherstone, Pontefract, West Yorkshire, WF7 6AF
2023-10-08 insert address 2 Wakefield Street, Golborne, Warrington, Lancashire, WA3 3PG
2023-10-08 insert address 202 Walton Road, Liverpool, Merseyside, L4 4BB
2023-10-08 insert address 24-26 Bank Street, Castleford, West Yorkshire, WF10 1JD
2023-10-08 insert address 34 High Matlock Road, Stannington, Sheffield, South Yorkshire, S6 6AT
2023-10-08 insert address 42 Thirlwell Road, Heeley, Sheffield, South Yorkshire, S8 9TF
2023-10-08 insert address 429 Bury New Road, Salford, Greater Manchester, M7 4ED
2023-10-08 insert address 44 Graham Street, St. Helens, Merseyside, WA9 1LY
2023-10-08 insert address 49 Scrooby Road, Bircotes, Doncaster, South Yorkshire, DN11 8JW
2023-10-08 insert address 54 Elm House, Knowsley Park Lane, Prescot, Merseyside, L34 3LZ
2023-10-08 insert address 69 Rutland Road, Chesterfield, Derbyshire, S40 1ND
2023-10-08 insert address Apartment 206, Holden Mill, Blackburn Road, Bolton, Lancashire, BL1 7PN
2023-10-08 insert address Clifton, 46 Malcolm Avenue, Swinton, Manchester, Greater Manchester, M27 8HE
2023-10-08 insert address Flat 18, Tower Court, London Road, Newcastle-Under-Lyme, Staffordshire, ST5 1LT
2023-10-08 insert address Garages 14,17-21,23,29 And Forecourt Bentham Road, Culcheth, Warrington, Cheshire, WA3 5EQ
2023-10-08 insert address Glenholme, 94 Green Lane, Greetland, Halifax, West Yorkshire, HX4 8BL
2023-10-08 insert address Land Adjoining 1 Ribble Way, Firth park, Sheffield, South Yorkshire, S5 6QA
2023-10-08 insert address Land At Ashfield Road, Burnley, Lancashire, BB11 1BS
2023-10-08 insert address Land At Livingston Drive South, Liverpool, Merseyside, L17 4JJ
2023-10-08 insert address Land At Riverdale Drive, Cockermouth, Cumbria, CA13 9EL
2023-10-08 insert address The Beeches, 19 Aigburth Hall Road, Liverpool, Merseyside, L19 9BN
2023-10-08 insert address Victory House, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN
2023-10-08 insert address Wellfield Farm, Ightenhill Park Lane, Burnley, Lancashire BB12 0RP
2023-10-08 insert person Andy Thompson
2023-08-28 insert coo Laura Telford
2023-08-28 insert managingdirector Paul Thompson
2023-08-28 insert otherexecutives James Vandenbrook
2023-08-28 delete address 13 Foxbank Street, Manchester, Greater Manchester, M13 0DJ
2023-08-28 delete address 180 Washington Street, Bradford, West Yorkshire, BD8 9QR
2023-08-28 delete address 19 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 1TA
2023-08-28 delete address 20 Reginald Street, Swinton, Manchester, Greater Manchester, M27 9UP
2023-08-28 delete address 25 Cambourne Close, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7DB
2023-08-28 delete address 26 Cavendish Road, Holmes, Rotherham, South Yorkshire, S61 1BP
2023-08-28 delete address 3 Temple Square, Temple Street, Liverpool, Merseyside, L2 5BA
2023-08-28 delete address 35 Castle Street, Carlisle, Cumbria CA3 8SY
2023-08-28 delete address 505 Radcliffe Road, Bolton, Lancashire, BL3 1SX
2023-08-28 delete address 6 Penrith Street, Rochdale, Lancashire OL11 1PA
2023-08-28 delete address 63 Christ Church Road, Doncaster, South Yorkshire, DN1 2QS
2023-08-28 delete address 69 Tithebarn Street, Liverpool, Merseyside, L2 2EN
2023-08-28 delete address 76 Butlers Meadow, Warton, Preston, Lancashire, PR4 1XP
2023-08-28 delete address 9 Sydney Gardens, Consett, Durham DH8 7EP
2023-08-28 delete address 97 Lytham Road, Freckleton, Preston, Lancashire, PR4 1AB
2023-08-28 delete address Apartment 45, Stone Gate House, Stone Street, Bradford, West Yorkshire, BD1 4QF
2023-08-28 delete address Carr Lodge, Garthorpe Road, Luddington, Scunthorpe, Lincolnshire, DN17 4QX
2023-08-28 delete address Flats 1-6, 933 Chesterfield Road, Sheffield, S8 0SS
2023-08-28 delete address Former Shavington Youth Centre, 140 Main Road, Shavington, Crewe, Cheshire, CW2 5DP
2023-08-28 delete address Kearsley Mount Precinct, 6-8 Manchester Road, Kearsley, Bolton, Lancashire, BL4 8PZ
2023-08-28 delete address Land Adjacent To 39 Coleshill Avenue, Burnley, Lancashire, BB10 4PF
2023-08-28 delete address Land At Access Road A5117 Saughall, Shotwick, Chester, Cheshire, CH1 6JZ
2023-08-28 delete address Land At Colne Road / Steer Street, Burnley, Lancashire, BB10 1TD
2023-08-28 delete address Land At Redmires Road, Sheffield, South Yorkshire, S10 4LF
2023-08-28 delete address Land At Wardle Road, Rochdale, Lancashire OL12 9JA
2023-08-28 delete address Pendlebury, 4 Rivington Avenue, Swinton, Manchester, Greater Manchester, M27 8TP
2023-08-28 delete address Room 216, The Print House, 58 Woodgate, Loughborough, Leicestershire LE11 2QD
2023-08-28 delete address Stansfield Mill Lane, Triangle, Sowerby Bridge, West Yorkshire, HX6 3LZ
2023-08-28 insert address 11 Attlee Road, Inkersall, Chesterfield, Derbyshire, S43 3ST
2023-08-28 insert address 14 High Street, Wigton, Cumbria, CA7 9NJ
2023-08-28 insert address 14-16 Mill Street, Padiham, Burnley, Lancashire, BB12 8EX
2023-08-28 insert address 174 Park Lane, Whitefield, Manchester, Lancashire, M45 7PX
2023-08-28 insert address 2 Surrey Street, Preston, Lancashire, PR1 4XS
2023-08-28 insert address 3 New School Lane, Childer Thornton, Ellesmere Port, Cheshire, CH66 1QY
2023-08-28 insert address 31 West View, Wesham, Preston, Lancashire, PR4 3DA
2023-08-28 insert address 36 Earlesmere Avenue, Balby, Doncaster, South Yorkshire, DN4 0QE
2023-08-28 insert address 5 School Road, Hightown, Liverpool, Merseyside, L38 0BN
2023-08-28 insert address 50 Bankfield Road, Malin Bridge, Sheffield, South Yorkshire, S6 4RD
2023-08-28 insert address 63 Havercroft Road, Woodseats, Sheffield, South Yorkshire, S8 0NQ
2023-08-28 insert address 83 South Street, Liverpool, Merseyside, L8 3TN
2023-08-28 insert address 84 Kirkham Road, Freckleton, Preston, Lancashire, PR4 1HT
2023-08-28 insert address 85 South Street, Liverpool, Merseyside L8 3TN
2023-08-28 insert address Apartment 311, Pearl Works, 2 Howard Lane, Sheffield, South Yorkshire, S1 2FT
2023-08-28 insert address Blackley New Road, Manchester, Greater Manchester, M9 8FS
2023-08-28 insert address Blue Ribbon Walk And Access Land, Off Pendlebury Road, Swinton, Manchester, Greater Manchester, M27 4RW
2023-08-28 insert address Glossop Road, Marple Bridge, Stockport, Cheshire, SK6 5RX
2023-08-28 insert address Hen Lane, Coventry, West Midlands, CV6 4NJ
2023-08-28 insert address Knowle House, Crow Lane, Apperknowle, Dronfield, Derbyshire, S18 4AS
2023-08-28 insert address Land And Barn Off Hough Lane, Tyldesley, Manchester, Lancashire, M29 8NW
2023-08-28 insert address Land At Brimington Road, Chesterfield, Derbyshire, S41 9BE
2023-08-28 insert address Land At Kirkbride, Kirkbride, Wigton, Cumbria, CA7 5HP
2023-08-28 insert address Land On Bonsall Street, Blackburn, Lancashire BB2 4DD
2023-08-28 insert address Lower Brook House, Gibbons Brook, Sellindge, Ashford, Kent, TN25 6HL
2023-08-28 insert address Newchurch Lane, Culcheth, Warrington, Cheshire, WA3 5RT
2023-08-28 insert address Queen Street, Grimsby, Lincolnshire, DN31 1QG
2023-08-28 insert address Smallbridge Clinic, 21 Stevenson Square, Rochdale, Lancashire, OL12 9SA
2023-08-28 insert address The Old Grammar School, Boarshaw Road, Middleton, Manchester, Lancashire, M24 6BR
2023-08-28 insert address Victory House, Victoria Viaduct, Carlisle, Cumbria, CA3 8EZ
2023-08-28 insert person James Vandenbrook
2023-08-28 insert person Laura Telford
2023-08-28 update person_title Paul Thompson: Managing Director - Property Auctioneer => Managing Director
2023-07-19 delete office_emails bi..@pugh-auctions.com
2023-07-19 delete office_emails br..@pugh-auctions.com
2023-07-19 delete office_emails lo..@pugh-auctions.com
2023-07-19 delete office_emails ma..@pugh-auctions.com
2023-07-19 delete office_emails ne..@pugh-auctions.com
2023-07-19 delete office_emails no..@pugh-auctions.com
2023-07-19 delete otherexecutives Paul Parker
2023-07-19 delete website_emails ad..@pugh-auctions.com
2023-07-19 insert general_emails en..@propertyauctions.eddisons.com
2023-07-19 insert office_emails bi..@propertyauctions.eddisons.com
2023-07-19 insert office_emails br..@propertyauctions.eddisons.com
2023-07-19 insert office_emails lo..@propertyauctions.eddisons.com
2023-07-19 insert office_emails ma..@propertyauctions.eddisons.com
2023-07-19 insert office_emails ne..@propertyauctions.eddisons.com
2023-07-19 insert office_emails no..@propertyauctions.eddisons.com
2023-07-19 insert otherexecutives Adrian Little
2023-07-19 insert otherexecutives Chris Jackson
2023-07-19 delete address 118 Hatfield Road, Bolton, Lancashire, BL1 3BL
2023-07-19 delete address 17 Albany Road, Doncaster, South Yorkshire, DN4 0QN
2023-07-19 delete address 19 & 19a Meadow Street, Accrington, Lancashire BB5 1BJ
2023-07-19 delete address 3 Rake Street, Bury, Lancashire BL9 5EH
2023-07-19 delete address 30 Crompton Avenue, Bolton, Lancashire BL2 6PQ
2023-07-19 delete address 307 Walshaw Road, Bury, Lancashire BL8 1PX
2023-07-19 delete address 36 Scowcroft Street, Bolton, Lancashire BL2 2HD
2023-07-19 delete address 53 Pole Court, Pole Court Lane, Unsworth, Bury, Lancashire, BL9 8QD
2023-07-19 delete address 9 Northern Lights, Salts Mill Road, Shipley, West Yorkshire BD17 7DG
2023-07-19 delete address 975-977 Stockport Road, Manchester, Greater Manchester M19 2SY
2023-07-19 delete address Clarendon Street, Wakefield, West Yorkshire WF1 3RQ
2023-07-19 delete address Former High Well School, High Well Hill Lane, South Hiendley, Barnsley, West Yorkshire S72 9DF
2023-07-19 delete address Land South East Of The Green Kirkwhelpington, Meadowlands, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RR
2023-07-19 delete address Main Street, Wilsden, Bradford, West Yorkshire, BD15 0DZ
2023-07-19 delete email ad..@pugh-auctions.com
2023-07-19 delete email bi..@pugh-auctions.com
2023-07-19 delete email br..@pugh-auctions.com
2023-07-19 delete email gl..@pugh-auctions.com
2023-07-19 delete email le..@pugh-auctions.com
2023-07-19 delete email li..@pugh-auctions.com
2023-07-19 delete email lo..@pugh-auctions.com
2023-07-19 delete email ma..@pugh-auctions.com
2023-07-19 delete email ne..@pugh-auctions.com
2023-07-19 delete email no..@pugh-auctions.com
2023-07-19 delete email sh..@pugh-auctions.com
2023-07-19 delete person Paul Parker
2023-07-19 delete phone 07801 826 313
2023-07-19 insert address 13 Earnshaw Street, Bolton, Lancashire, BL3 3LY
2023-07-19 insert address 17A Rowsley Avenue, Bolton, Lancashire, BL1 5LY
2023-07-19 insert address 180 Washington Street, Bradford, West Yorkshire, BD8 9QR
2023-07-19 insert address 19 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 1TA
2023-07-19 insert address 20 Reginald Street, Swinton, Manchester, Greater Manchester, M27 9UP
2023-07-19 insert address 2nd Floor, Wellington Pl, Leeds LS1 4AP
2023-07-19 insert address 505 Radcliffe Road, Bolton, Lancashire, BL3 1SX
2023-07-19 insert address 6 Penrith Street, Rochdale, Lancashire OL11 1PA
2023-07-19 insert address Apartment 45, Stone Gate House, Stone Street, Bradford, West Yorkshire, BD1 4QF
2023-07-19 insert address Carr Lodge, Garthorpe Road, Luddington, Scunthorpe, Lincolnshire, DN17 4QX
2023-07-19 insert address Former Shavington Youth Centre, 140 Main Road, Shavington, Crewe, Cheshire, CW2 5DP
2023-07-19 insert address Kearsley Mount Precinct, 6-8 Manchester Road, Kearsley, Bolton, Lancashire, BL4 8PZ
2023-07-19 insert address Land At Access Road A5117 Saughall, Shotwick, Chester, Cheshire, CH1 6JZ
2023-07-19 insert address Land At Wardle Road, Rochdale, Lancashire OL12 9JA
2023-07-19 insert address Pendlebury, 4 Rivington Avenue, Swinton, Manchester, Greater Manchester, M27 8TP
2023-07-19 insert email bi..@propertyauctions.eddisons.com
2023-07-19 insert email br..@propertyauctions.eddisons.com
2023-07-19 insert email cu..@propertyauctions.eddisons.com
2023-07-19 insert email en..@propertyauctions.eddisons.com
2023-07-19 insert email gl..@propertyauctions.eddisons.com
2023-07-19 insert email le..@propertyauctions.eddisons.com
2023-07-19 insert email li..@propertyauctions.eddisons.com
2023-07-19 insert email lo..@propertyauctions.eddisons.com
2023-07-19 insert email ma..@propertyauctions.eddisons.com
2023-07-19 insert email ne..@propertyauctions.eddisons.com
2023-07-19 insert email no..@propertyauctions.eddisons.com
2023-07-19 insert email sh..@propertyauctions.eddisons.com
2023-07-19 insert person Adrian Little
2023-07-19 insert person Chris Jackson
2023-07-19 update person_description Will Thompson => Will Thompson
2023-07-07 delete address TORONTO SQUARE TORONTO STREET LEEDS ENGLAND LS1 2HJ
2023-07-07 insert address 340 DEANSGATE MANCHESTER ENGLAND M3 4LY
2023-07-07 update registered_address
2023-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ ENGLAND
2023-04-14 delete address 1 Ladysmith Street, Bishop Auckland, Durham DL14 7RD
2023-04-14 delete address 1 New Market Street, Wigan, Lancashire WN1 1SE
2023-04-14 delete address 10 Regent Street, Chorley, Lancashire PR7 5AX
2023-04-14 delete address 102 And 102a Railway Road, Leigh, Lancashire, WN7 4AN
2023-04-14 delete address 121 Morris Green Lane, Bolton, Lancashire BL3 3JE
2023-04-14 delete address 15 Coop Street, Bolton, Lancashire BL1 6PT
2023-04-14 delete address 167 Radcliffe Road, Bolton, Lancashire BL2 1NZ
2023-04-14 delete address 24 Baron Walk, Bolton, Lancashire BL3 1LD
2023-04-14 delete address 24 Portrush Way, Newcastle Upon Tyne, Tyne And Wear NE7 7UR
2023-04-14 delete address 3 Hastings Road, Bolton, Lancashire BL1 4NQ
2023-04-14 delete address 3-5 New Market Street, Wigan, Lancashire WN1 1SE
2023-04-14 delete address 5 Hendal Lane, Wakefield, West Yorkshire WF2 7QR
2023-04-14 delete address Apartment 15 Willow Rise, Roughwood Drive, Liverpool, Merseyside, L33 8WZ
2023-04-14 delete address Edlington Youth Centre, Edlington Lane, Doncaster, South Yorkshire DN12 1BS
2023-04-14 delete address Land At Ambleside Crescent, Warrington, Cheshire WA2 9NF
2023-04-14 delete address No. 2, Brunel Court, Gadbrook Park, Cheshire, CW9 7LP
2023-04-14 insert address 10 Witton Street, Northwich, Cheshire, CW9 5EB
2023-04-14 insert address 100 Alverthorpe Road, Wakefield, West Yorkshire WF2 9PD
2023-04-14 insert address 118 Hatfield Road, Bolton, Lancashire, BL1 3BL
2023-04-14 insert address 12 West Walls, Carlisle, Cumbria CA3 8UB
2023-04-14 insert address 122 Lethamhill Road, Glasgow, City Of Glasgow G33 2SJ
2023-04-14 insert address 13 Bridge Street & 15 Bridge Street Row, Chester, Cheshire CH1 1NG
2023-04-14 insert address 15 High Street, Chepstow, Monmouthshire NP16 5LQ
2023-04-14 insert address 153 Stirling Street, Denny, Falkirk FK6 6JB
2023-04-14 insert address 3 Temple Square, Temple Street, Liverpool, Merseyside, L2 5BA
2023-04-14 insert address 307 Walshaw Road, Bury, Lancashire BL8 1PX
2023-04-14 insert address 35 Castle Street, Carlisle, Cumbria CA3 8SY
2023-04-14 insert address 37 Lowther Street, Carlisle, Cumbria CA3 8EL
2023-04-14 insert address 42 Rainshaw Street, Bolton, Lancashire, BL1 8QX
2023-04-14 insert address 43 Harperley Gardens, Stanley, Durham, DH9 8RZ
2023-04-14 insert address 44 Temple House, 24 Temple Street, Birmingham, West Midlands B2 5BG
2023-04-14 insert address 46 Burtons Park Road, Birmingham, West Midlands B36 0TW
2023-04-14 insert address 52a & 54b Leigh Road, Leigh, Lancashire, WN7 1QR
2023-04-14 insert address 53 Pole Court, Pole Court Lane, Unsworth, Bury, Lancashire, BL9 8QD
2023-04-14 insert address 7 Regent Avenue, Little Hulton, Manchester, Greater Manchester, M38 9NL
2023-04-14 insert address Alder Close, Hazel Grove and Maythorne Close, Newark, Nottinghamshire NG24 3AU
2023-04-14 insert address Apartment 62, Bolanachi Building, Spa Road, London SE16 3SG
2023-04-14 insert address First & Second Floors, Above 754 Bristol Road South, Erdington, Birmingham, West Midlands B31 2NN
2023-04-14 insert address First Floor Flat, 183a Charlemont Road, London E6 6AG
2023-04-14 insert address Land Adjacent To Wenning Street, Nelson, Lancashire, BB9 0LE
2023-04-14 insert address Land Adjoining A6129 Hatfield, To Welwyn Garden City, Welwyn Garden City, Hertfordshire AL8 6WW
2023-04-14 insert address Land At Helston Crescent, Barnsley, South Yorkshire S71 2BS
2023-04-14 insert address Land At High Bullen, Wednesbury, West Midlands WS10 7HP
2023-04-14 insert address Land At The Mead/ Wiltshire Way, Westbury, Wiltshire BA13 3XD
2023-04-14 insert address Land Rear Of 110A High Street, Birmingham, West Midlands B14 7LG
2023-04-14 insert address Land South East Of The Green Kirkwhelpington, Meadowlands, Kirkwhelpington, Newcastle Upon Tyne, NE19 2RR
2023-04-14 insert address Land To The North Of Dog Lane, Neatherseal, Swadlincote, Derbyshire DE12 8DE
2023-04-14 insert address Main Street, Wilsden, Bradford, West Yorkshire, BD15 0DZ
2023-04-14 insert address Parking Space At Acorn Close, Balderton, Newark, Nottinghamshire NG24 3AX
2023-04-14 insert address Plot 2, Land At Gipsy Lane/ Marston Lane, Nuneaton, Warwickshire CV11 4SE
2023-04-14 insert address Room 216, The Print House, 58 Woodgate, Loughborough, Leicestershire LE11 2QD
2023-04-14 insert address The Tom Toya Lewis, 108-109 Commercial Street, Newport NP20 1LW
2023-04-14 insert address Three Parcels Of Land Adjoining Carlisle Railway, Carlisle, Cumbria CA4 9SX
2023-04-14 insert address Wakefield Court, Flat 20, 73 Lawrie Park Road, London SE26 6EB
2023-04-14 insert address Wellfield Farm, Ightenhill Park Lane, Burnley, Lancashire BB12 0RP
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 delete about_pages_linkeddomain outdatedbrowser.com
2023-03-13 delete address 3rd Floor, Westfield House, 60 Charter Row, Sheffield City Centre, Sheffield S1 3FZ
2023-03-13 delete address Abbey Road, Leeds, West Yorkshire, LS5 3HP
2023-03-13 delete address Knowsley Street, Bury, Lancashire, BL9 0ST
2023-03-13 delete contact_pages_linkeddomain facebook.com
2023-03-13 delete contact_pages_linkeddomain linkedin.com
2023-03-13 delete contact_pages_linkeddomain outdatedbrowser.com
2023-03-13 delete contact_pages_linkeddomain rightmove.co.uk
2023-03-13 delete contact_pages_linkeddomain twitter.com
2023-03-13 delete contact_pages_linkeddomain youtube.com
2023-03-13 delete email da..@pugh-auctions.com
2023-03-13 delete index_pages_linkeddomain outdatedbrowser.com
2023-03-13 delete phone 08442 722 444
2023-03-13 delete terms_pages_linkeddomain microsoft.com
2023-03-13 delete terms_pages_linkeddomain outdatedbrowser.com
2023-03-13 insert address 1 Ladysmith Street, Bishop Auckland, Durham DL14 7RD
2023-03-13 insert address 102 And 102a Railway Road, Leigh, Lancashire, WN7 4AN
2023-03-13 insert address 121 Morris Green Lane, Bolton, Lancashire BL3 3JE
2023-03-13 insert address 15 Coop Street, Bolton, Lancashire BL1 6PT
2023-03-13 insert address 17 Albany Road, Doncaster, South Yorkshire, DN4 0QN
2023-03-13 insert address 173 Lord Street, Southport, Merseyside PR8 1PF
2023-03-13 insert address 19 & 19a Meadow Street, Accrington, Lancashire BB5 1BJ
2023-03-13 insert address 24 Portrush Way, Newcastle Upon Tyne, Tyne And Wear NE7 7UR
2023-03-13 insert address 3 Hastings Road, Bolton, Lancashire BL1 4NQ
2023-03-13 insert address 3 Rake Street, Bury, Lancashire BL9 5EH
2023-03-13 insert address 30 Crompton Avenue, Bolton, Lancashire BL2 6PQ
2023-03-13 insert address 32-34 King Street, Spennymoor, Durham DL16 6QJ
2023-03-13 insert address 33 Fernlea Crescent, Annan, Dumfries And Galloway DG12 6LS
2023-03-13 insert address 36 Scowcroft Street, Bolton, Lancashire BL2 2HD
2023-03-13 insert address 5 Hendal Lane, Wakefield, West Yorkshire WF2 7QR
2023-03-13 insert address 54-56 King Street, South Shields, Tyne And Wear, NE33 1HZ
2023-03-13 insert address 8 Old School Close, Red Row, Morpeth, Northumberland NE61 5AP
2023-03-13 insert address 9 Northern Lights, Salts Mill Road, Shipley, West Yorkshire BD17 7DG
2023-03-13 insert address 9 Sydney Gardens, Consett, Durham DH8 7EP
2023-03-13 insert address 9 Waterton Road, Wakefield, West Yorkshire WF2 8HS
2023-03-13 insert address 975-977 Stockport Road, Manchester, Greater Manchester M19 2SY
2023-03-13 insert address Apartment 15 Willow Rise, Roughwood Drive, Liverpool, Merseyside, L33 8WZ
2023-03-13 insert address Apt 109 Wicker Riverside, 2 Northbank, Sheffield, South Yorkshire S3 8JA
2023-03-13 insert address Arch 14, Queen Street, Leigh, Lancashire WN7 4NQ
2023-03-13 insert address Arch 15, Queen Street, Leigh, Lancashire WN7 4NQ
2023-03-13 insert address Clarendon Street, Wakefield, West Yorkshire WF1 3RQ
2023-03-13 insert address Consort House, Waterdale, Doncaster, South Yorkshire DN1 3HR
2023-03-13 insert address Conway House, 1 Blackburn Road, Sheffield, S61 2DW
2023-03-13 insert address Dockside Inn, 27 South Road, Runcorn, Cheshire WA7 4EY
2023-03-13 insert address Edlington Youth Centre, Edlington Lane, Doncaster, South Yorkshire DN12 1BS
2023-03-13 insert address Former High Well School, High Well Hill Lane, South Hiendley, Barnsley, West Yorkshire S72 9DF
2023-03-13 insert address Land To The Rear Of 14 Beech Walk, Mill Hill, London NW7 3PH
2023-03-13 insert address Land West Of Bottesford Lane, Nottingham, Leicestershire NG13 0AU
2023-03-13 insert address No. 2, Brunel Court, Gadbrook Park, Cheshire, CW9 7LP
2023-03-13 insert address St Joseph's Parish Hall, Plantation Street, Leadgate, Consett, Durham DH8 7PP
2023-03-13 insert email da..@eddisons.com
2023-03-13 update person_title Paul Parker: Associate Director; Property Auction Surveyor => Associate Director; Our Glasgow Property Auctions Expert; Our Liverpool Property Auctions Expert; Our Cumbria Property Auctions Expert; Our Newcastle Property Auctions Expert
2023-02-09 delete address 167 Radcliffe Road, Bolton, Lancashire, BL2 1NZ
2023-02-09 delete address 182 Bradford Road, Miles Platting, Manchester, Greater Manchester, M40 7AS
2023-02-09 delete address 35 Knowsley Street, Bury, Lancashire, BL9 0ST
2023-02-09 delete address 9 Sydney Gardens, Consett, Durham, DH8 7EP
2023-02-09 delete address Land At Ambleside Crescent, Warrington, Cheshire, WA2 9NF
2023-02-09 insert address Crompton Avenue, Bolton, Lancashire, BL2 6PQ
2023-02-09 insert address Hastings Road, Bolton, Lancashire, BL1 4NQ
2023-02-07 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/22
2023-02-07 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/22
2023-02-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/22
2023-01-30 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/22
2023-01-08 delete address 15 Pennine Road, Glossop, Derbyshire, SK13 6NN
2023-01-08 delete address 15-17 Halliwell Street, Chorley, Lancashire, PR7 2AL
2023-01-08 delete address 36 Worsley Road North, Manchester, Greater Manchester, M28 3GW
2023-01-08 delete address 6-8 Kensington Road, Morecambe, Lancashire, LA4 5LX
2023-01-08 delete address Chaddesley House, Manchester Road, Burnley, Lancashire, BB11 1HW
2023-01-08 delete address Land At Carter Street, Farnworth, Bolton, Lancashire, BL4 8AX
2023-01-08 insert address 167 Radcliffe Road, Bolton, Lancashire, BL2 1NZ
2023-01-08 insert address 182 Bradford Road, Miles Platting, Manchester, Greater Manchester, M40 7AS
2023-01-08 insert address 35 Knowsley Street, Bury, Lancashire, BL9 0ST
2023-01-08 insert address 9 Sydney Gardens, Consett, Durham, DH8 7EP
2023-01-08 insert address Abbey Road, Leeds, West Yorkshire, LS5 3HP
2023-01-08 insert address Land At Ambleside Crescent, Warrington, Cheshire, WA2 9NF
2022-12-05 delete address 40 Sherbourne Road, Bolton, Lancashire, BL1 5NW
2022-12-05 delete address Advertising Hoarding Fronting Promenade, Walney, Barrow-in-Furness, Cumbria, LA14 3QX
2022-12-05 delete address Land At Ambleside Crescent, Warrington, Cheshire, WA2 9NF
2022-12-05 delete address Land At Hazeley House, Newcastle Road, Crewe, Staffordshire, CW3 9JT
2022-12-05 delete address Land and Building at, 13A & 19 Vernon Street & 8a Mill Street , Stockport, Cheshire, SK7 4AT
2022-12-05 delete address Ringley Road West, Manchester, Lancashire, M26 1DJ
2022-12-05 insert address 15 Pennine Road, Glossop, Derbyshire, SK13 6NN
2022-12-05 insert address 15-17 Halliwell Street, Chorley, Lancashire, PR7 2AL
2022-12-05 insert address 36 Worsley Road North, Manchester, Greater Manchester, M28 3GW
2022-12-05 insert address 6-8 Kensington Road, Morecambe, Lancashire, LA4 5LX
2022-12-05 insert address Chaddesley House, Manchester Road, Burnley, Lancashire, BB11 1HW
2022-12-05 insert address Land At Carter Street, Farnworth, Bolton, Lancashire, BL4 8AX
2022-12-05 insert contact_pages_linkeddomain rightmove.co.uk
2022-11-03 insert website_emails ad..@pugh-auctions.com
2022-11-03 delete address 1 Chestnut Close, Bolton, Lancashire, BL3 4DR
2022-11-03 delete address 11 Easethorpe, Hull, East Riding Of Yorkshire, HU6 9HB
2022-11-03 delete address 118 Church Street, Golborne, Warrington, Lancashire, WA3 3TW
2022-11-03 delete address 1193-1195 Thornton Road, Bradford, West Yorkshire, BD13 4HQ
2022-11-03 delete address 124 Church Street, Golborne, Warrington, Lancashire, WA3 3TW
2022-11-03 delete address Apt 109 Wicker Riverside, 2 Northbank, Sheffield, South Yorkshire, S3 8JA
2022-11-03 insert address 40 Sherbourne Road, Bolton, Lancashire, BL1 5NW
2022-11-03 insert address Advertising Hoarding Fronting Promenade, Walney, Barrow-in-Furness, Cumbria, LA14 3QX
2022-11-03 insert address Land At Ambleside Crescent, Warrington, Cheshire, WA2 9NF
2022-11-03 insert address Land At Hazeley House, Newcastle Road, Crewe, Staffordshire, CW3 9JT
2022-11-03 insert address Land and Building at, 13A & 19 Vernon Street & 8a Mill Street , Stockport, Cheshire, SK7 4AT
2022-11-03 insert address Ringley Road West, Manchester, Lancashire, M26 1DJ
2022-11-03 insert email ad..@pugh-auctions.com
2022-10-02 delete address 70 Mowbray Drive, Blackpool, Lancashire, FY3 7UN
2022-10-02 delete address Land Adjacent To 275 Broad Lane, Bramley, Leeds, West Yorkshire, LS13 2EY
2022-10-02 delete address Land Adjoining A6129 Hatfield, To Welwyn Garden City, Welwyn Garden City, Hertfordshire, AL8 6WW
2022-10-02 delete address Land At Bond Street/queen Street, Bury, Lancashire, BL9 7BE
2022-10-02 delete address Land At Dean Street/normandy Crescent, Radcliffe, Manchester, Lancashire, M26 3TD
2022-10-02 delete address Land Off Carsington Drive, Stoke-on-trent, Staffordshire, ST6 5GA
2022-10-02 insert address 1 Chestnut Close, Bolton, Lancashire, BL3 4DR
2022-10-02 insert address 11 Easethorpe, Hull, East Riding Of Yorkshire, HU6 9HB
2022-10-02 insert address 118 Church Street, Golborne, Warrington, Lancashire, WA3 3TW
2022-10-02 insert address 1193-1195 Thornton Road, Bradford, West Yorkshire, BD13 4HQ
2022-10-02 insert address 124 Church Street, Golborne, Warrington, Lancashire, WA3 3TW
2022-10-02 insert address Apt 109 Wicker Riverside, 2 Northbank, Sheffield, South Yorkshire, S3 8JA
2022-07-29 delete address 1 Golf Cottages, St. Ives Estate, Bingley, West Yorkshire, BD16 1AT
2022-07-29 delete address 26a Wellowgate, Grimsby, Lincolnshire, DN32 0RA
2022-07-29 delete address 66 Hough Lane, Leyland, Lancashire, PR25 2SA
2022-07-29 delete address Land At Newsham Hall Lane, Woodplumpton, Preston, Lancashire, PR4 0AS
2022-07-29 delete address Room 216, The Print House, 58 Woodgate, Loughborough, Leicestershire, LE11 2QD
2022-07-29 delete address Room 4.5 Borden Court, 145-163 London Road, Liverpool, Merseyside, L3 8JA
2022-07-29 insert address 70 Mowbray Drive, Blackpool, Lancashire, FY3 7UN
2022-07-29 insert address Land Adjacent To 275 Broad Lane, Bramley, Leeds, West Yorkshire, LS13 2EY
2022-07-29 insert address Land Adjoining A6129 Hatfield, To Welwyn Garden City, Welwyn Garden City, Hertfordshire, AL8 6WW
2022-07-29 insert address Land At Bond Street/queen Street, Bury, Lancashire, BL9 7BE
2022-07-29 insert address Land At Dean Street/normandy Crescent, Radcliffe, Manchester, Lancashire, M26 3TD
2022-07-29 insert address Land Off Carsington Drive, Stoke-on-trent, Staffordshire, ST6 5GA
2022-06-27 delete address 371 Staveley Road, Hull, East Riding Of Yorkshire, HU9 4BX
2022-06-27 delete address 75 Carr Lane, Shipley, West Yorkshire, BD18 2NJ
2022-06-27 delete address Land & Buildings East Side Of Woodchurch Road, Birkenhead, Merseyside, CH42 9LG
2022-06-27 delete address Land To The North Of Dog Lane, Neatherseal, Swadlincote, Derbyshire, DE12 8DE
2022-06-27 insert address 1 Golf Cottages, St. Ives Estate, Bingley, West Yorkshire, BD16 1AT
2022-06-27 insert address 26a Wellowgate, Grimsby, Lincolnshire, DN32 0RA
2022-06-27 insert address 66 Hough Lane, Leyland, Lancashire, PR25 2SA
2022-06-27 insert address Land At Newsham Hall Lane, Woodplumpton, Preston, Lancashire, PR4 0AS
2022-05-25 delete address 1a Feeny Street, St. Helens, Merseyside, WA9 4BJ
2022-05-25 delete address 394/394a Colne Road, Burnley, Lancashire, BB10 1EL
2022-05-25 delete address 5 Kilbuck Lane, Haydock, St. Helens, Merseyside, WA11 9SZ
2022-05-25 delete address Land At High Dike, Grantham, Lincolnshire, NG33 5BB
2022-05-25 delete address Land Off Carsington Drive, Stoke-on-trent, Staffordshire, ST6 5GA
2022-05-25 delete address Off Industrial Street, Bacup, Lancashire, OL13 9JJ
2022-05-25 insert address 371 Staveley Road, Hull, East Riding Of Yorkshire, HU9 4BX
2022-05-25 insert address 75 Carr Lane, Shipley, West Yorkshire, BD18 2NJ
2022-05-25 insert address Land & Buildings East Side Of Woodchurch Road, Birkenhead, Merseyside, CH42 9LG
2022-05-25 insert address Land To The North Of Dog Lane, Neatherseal, Swadlincote, Derbyshire, DE12 8DE
2022-05-25 insert address Room 216, The Print House, 58 Woodgate, Loughborough, Leicestershire, LE11 2QD
2022-05-25 insert address Room 4.5 Borden Court, 145-163 London Road, Liverpool, Merseyside, L3 8JA
2022-04-24 delete address 32 Church Road, Bolton, Lancashire, BL1 6HE
2022-04-24 delete address 34 Markfield Road, Bootle, Merseyside, L20 5DU
2022-04-24 delete address 77 Dowry Street, Accrington, Lancashire, BB5 1AW
2022-04-24 delete address Land On The North Side Of Westinghouse Road, Trafford Park, Manchester, Greater Manchester, M17 1PY
2022-04-24 delete address Unit 1 Victoria Plaza, Oxford Street, Bolton, Lancashire, BL1 1RD
2022-04-24 insert address 1a Feeny Street, St. Helens, Merseyside, WA9 4BJ
2022-04-24 insert address 394/394a Colne Road, Burnley, Lancashire, BB10 1EL
2022-04-24 insert address Land At High Dike, Grantham, Lincolnshire, NG33 5BB
2022-04-24 insert address Land Off Carsington Drive, Stoke-on-trent, Staffordshire, ST6 5GA
2022-04-24 insert address Off Industrial Street, Bacup, Lancashire, OL13 9JJ
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-24 delete address 18 Front Street, Stanley, Durham, DH9 9RE
2022-03-24 delete address 35 Shields Road, Morpeth, Northumberland, NE61 2SA
2022-03-24 delete address 88 Longbarn Lane, Woolston, Warrington, Cheshire, WA1 4QR
2022-03-24 delete address Land At Maryvale, Skelmersdale, Lancashire, WN8 6JZ
2022-03-24 delete address Land West Of Bottesford Lane, Nottingham, Leicestershire, NG13 0AU
2022-03-24 delete address Woolston Mill Warehouse, Grattan Road, Bradford, West Yorkshire, BD1 2PG
2022-03-24 insert address 32 Church Road, Bolton, Lancashire, BL1 6HE
2022-03-24 insert address 34 Markfield Road, Bootle, Merseyside, L20 5DU
2022-03-24 insert address 5 Kilbuck Lane, Haydock, St. Helens, Merseyside, WA11 9SZ
2022-03-24 insert address 77 Dowry Street, Accrington, Lancashire, BB5 1AW
2022-03-24 insert address Land On The North Side Of Westinghouse Road, Trafford Park, Manchester, Greater Manchester, M17 1PY
2022-03-24 insert address Unit 1 Victoria Plaza, Oxford Street, Bolton, Lancashire, BL1 1RD
2022-03-24 insert index_pages_linkeddomain google.com
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-12-22 delete address 200 Elephant Lane, St. Helens, Merseyside, WA9 5EL
2021-12-22 delete address Land At Market Close, Barnsley, South Yorkshire, S71 1DP
2021-12-22 delete address Land At Picklesfield, Batley, West Yorkshire, WF17 7LP
2021-12-22 delete address Land Off Heys Lane, Blackburn, Lancashire, BB2 4SA
2021-12-22 delete address Land Off Walverden Road, Burnley, Lancashire, BB10 3QP
2021-12-22 delete address Lydyett Lane, Barnton, Northwich, Cheshire, CW8 4EY
2021-12-22 delete email cu..@pugh-auctions.com
2021-12-22 insert address 18 Front Street, Stanley, Durham, DH9 9RE
2021-12-22 insert address 35 Shields Road, Morpeth, Northumberland, NE61 2SA
2021-12-22 insert address 88 Longbarn Lane, Woolston, Warrington, Cheshire, WA1 4QR
2021-12-22 insert address Land At Maryvale, Skelmersdale, Lancashire, WN8 6JZ
2021-12-22 insert address Land West Of Bottesford Lane, Nottingham, Leicestershire, NG13 0AU
2021-12-22 insert address Pacific House Business Centre, Parkhouse, Carlisle, Cumbria, CA3 0LJ
2021-12-22 insert address Woolston Mill Warehouse, Grattan Road, Bradford, West Yorkshire, BD1 2PG
2021-09-30 delete otherexecutives Eamonn Stones
2021-09-30 delete personal_emails ea..@pugh-auctions.com
2021-09-30 delete website_emails ad..@pugh-auctions.com
2021-09-30 delete about_pages_linkeddomain facebook.com
2021-09-30 delete about_pages_linkeddomain google.com
2021-09-30 delete about_pages_linkeddomain linkedin.com
2021-09-30 delete about_pages_linkeddomain twitter.com
2021-09-30 delete about_pages_linkeddomain youtube.com
2021-09-30 delete alias Pugh and Company Limited
2021-09-30 delete casestudy_pages_linkeddomain youtube.com
2021-09-30 delete email ad..@pugh-auctions.com
2021-09-30 delete email ea..@pugh-auctions.com
2021-09-30 delete index_pages_linkeddomain facebook.com
2021-09-30 delete index_pages_linkeddomain google.com
2021-09-30 delete index_pages_linkeddomain linkedin.com
2021-09-30 delete index_pages_linkeddomain twitter.com
2021-09-30 delete index_pages_linkeddomain youtube.com
2021-09-30 delete management_pages_linkeddomain youtube.com
2021-09-30 delete person Eamonn Stones
2021-09-30 delete terms_pages_linkeddomain facebook.com
2021-09-30 delete terms_pages_linkeddomain google.com
2021-09-30 delete terms_pages_linkeddomain linkedin.com
2021-09-30 delete terms_pages_linkeddomain twitter.com
2021-09-30 delete terms_pages_linkeddomain youtube.com
2021-09-30 insert address 200 Elephant Lane, St. Helens, Merseyside, WA9 5EL
2021-09-30 insert address Land At Market Close, Barnsley, South Yorkshire, S71 1DP
2021-09-30 insert address Land At Picklesfield, Batley, West Yorkshire, WF17 7LP
2021-09-30 insert address Land Off Heys Lane, Blackburn, Lancashire, BB2 4SA
2021-09-30 insert address Land Off Walverden Road, Burnley, Lancashire, BB10 3QP
2021-09-30 insert address Lydyett Lane, Barnton, Northwich, Cheshire, CW8 4EY
2021-09-30 insert alias Pugh & Co Limited
2021-08-30 insert email cu..@pugh-auctions.com
2021-08-30 insert phone 01228 891 112
2021-08-30 insert phone 07801 826 313
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-06 delete office_emails ne..@pugh-auctions.com
2021-04-06 insert otherexecutives Will Thompson
2021-04-06 delete address 4 The Parks Newton le Willows WA12 0JQ Nottingham
2021-04-06 delete address 4 The Parks, Newton le Willows, WA12 0JQ
2021-04-06 delete address auctions.com 4 The Parks Newton le Willows WA12 0JQ
2021-04-06 delete email ne..@pugh-auctions.com
2021-04-06 insert person Will Thompson
2021-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-28 delete address Stadium Way, Manchester, M30 7EY
2020-09-30 delete address 170 Water Street, Accrington, Lancashire, BB5 6QU
2020-09-30 delete source_ip 109.108.139.39
2020-09-30 insert about_pages_linkeddomain outdatedbrowser.com
2020-09-30 insert casestudy_pages_linkeddomain outdatedbrowser.com
2020-09-30 insert contact_pages_linkeddomain outdatedbrowser.com
2020-09-30 insert index_pages_linkeddomain outdatedbrowser.com
2020-09-30 insert management_pages_linkeddomain outdatedbrowser.com
2020-09-30 insert source_ip 172.67.71.231
2020-09-30 insert source_ip 104.26.4.65
2020-09-30 insert source_ip 104.26.5.65
2020-09-30 insert terms_pages_linkeddomain outdatedbrowser.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-23 insert address Stadium Way, Manchester, M30 7EY
2020-05-23 insert office_emails bi..@pugh-auctions.com
2020-05-23 insert office_emails br..@pugh-auctions.com
2020-05-23 insert office_emails lo..@pugh-auctions.com
2020-05-23 insert office_emails ma..@pugh-auctions.com
2020-05-23 insert office_emails ne..@pugh-auctions.com
2020-05-23 insert office_emails ne..@pugh-auctions.com
2020-05-23 insert office_emails no..@pugh-auctions.com
2020-05-23 delete fax 01942 716720
2020-05-23 insert address 133 Bramcote Avenue, Chilwell, Nottingham, NG9 4EY
2020-05-23 insert address 311-313 Wilmslow Road, Manchester, Greater Manchester, M14 6NW
2020-05-23 insert address 31st Floor 40 Bank Street London E14 5NR
2020-05-23 insert address 340 Deansgate, Manchester, M3 4LY
2020-05-23 insert address 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG
2020-05-23 insert address 3rd Floor, Westfield House, 60 Charter Row, Sheffield City Centre, Sheffield S1 3FZ
2020-05-23 insert address 4 The Parks Newton le Willows WA12 0JQ Nottingham
2020-05-23 insert address 4th Floor, 1 Old Hall Street, Liverpool, Merseyside, L3 9HF
2020-05-23 insert address Cathedral Buildings Dean Street Newcastle-upon-Tyne NE1 1PG
2020-05-23 insert address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP
2020-05-23 insert address St James Court St James Parade Bristol BS1 3LH
2020-05-23 insert email bi..@pugh-auctions.com
2020-05-23 insert email br..@pugh-auctions.com
2020-05-23 insert email gl..@pugh-auctions.com
2020-05-23 insert email le..@pugh-auctions.com
2020-05-23 insert email li..@pugh-auctions.com
2020-05-23 insert email lo..@pugh-auctions.com
2020-05-23 insert email ma..@pugh-auctions.com
2020-05-23 insert email ne..@pugh-auctions.com
2020-05-23 insert email ne..@pugh-auctions.com
2020-05-23 insert email no..@pugh-auctions.com
2020-05-23 insert email sh..@pugh-auctions.com
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-04-14 update statutory_documents CESSATION OF PUGH HOLDINGS LIMITED AS A PSC
2020-03-23 insert otherexecutives Eamonn Stones
2020-03-23 delete address 175 Firs Lane, Leigh, Lancashire, WN7 4SU
2020-03-23 delete address Land Off Westgate, Burnley, Lancashire, BB11 1RY
2020-03-23 delete address Leeds United Football Club, Elland Road, Leeds, LS11 0ES
2020-03-23 delete address Stadium Way, Manchester, M30 7EY
2020-03-23 delete person Rob Limbert
2020-03-23 insert person Eamonn Stones
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-12-20 delete address AJ Bell Stadium, Manchester, M30 7EY
2019-12-20 delete address Land At Westway/junction Street, Burnley, Lancashire, BB12 0LX
2019-12-20 delete address Leeds United Football Club, Leeds, LS11 0ES
2019-12-20 insert address Former Depot, Brenda Road, Hartlepool, TS25 2BT
2019-12-20 insert address Leeds United Football Club, Elland Road, Leeds, LS11 0ES
2019-12-20 insert address Portfolio Of Three Individual Barn Sites , Lamaload Reservoir, Macclesfield, Cheshire, SK11 0AR
2019-12-20 insert address Stadium Way, Manchester, M30 7EY
2019-11-19 delete address Land At Liverpool Road, Burnley, Lancashire, BB12 6JE
2019-11-19 delete fax 0844 272 2555
2019-11-19 insert address Land At Westway/junction Street, Burnley, Lancashire, BB12 0LX
2019-11-19 insert fax 01942 716720
2019-09-20 delete otherexecutives David Hodgkinson
2019-09-20 insert otherexecutives Paul Parker
2019-09-20 delete person David Hodgkinson
2019-09-20 update person_title Paul Parker: Property Auction Surveyor => Associate Director
2019-07-22 insert address 59 Earl Street, St. Helens, Merseyside, WA9 1ND
2019-06-22 insert address 405 Waterloo Road, Blackpool, Lancashire, FY4 4BJ
2019-05-13 delete address 10 Railway Street, Chorley, Lancashire, PR7 2TZ
2019-05-13 delete address 14 Bairstow Street, Blackpool, Lancashire, FY1 5BN
2019-05-13 delete address 370 Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0SL
2019-05-13 delete address 67 Anderton Street, Chorley, Lancashire, PR7 2AY
2019-05-13 insert address 307-309 Church Street, Blackpool, Lancashire, FY1 3PF
2019-05-13 insert address 5 Buckfast Court, Idle, Bradford, West Yorkshire, BD10 9NH
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDDISONS COMMERCIAL (HOLDINGS) LIMITED
2019-04-11 delete source_ip 109.108.139.226
2019-04-11 insert source_ip 109.108.139.39
2019-03-08 delete about_pages_linkeddomain leafletjs.com
2019-03-08 delete about_pages_linkeddomain openstreetmap.org
2019-03-08 delete about_pages_linkeddomain wikimediafoundation.org
2019-03-08 delete casestudy_pages_linkeddomain leafletjs.com
2019-03-08 delete casestudy_pages_linkeddomain openstreetmap.org
2019-03-08 delete casestudy_pages_linkeddomain wikimediafoundation.org
2019-03-08 delete contact_pages_linkeddomain leafletjs.com
2019-03-08 delete contact_pages_linkeddomain openstreetmap.org
2019-03-08 delete contact_pages_linkeddomain wikimediafoundation.org
2019-03-08 delete index_pages_linkeddomain leafletjs.com
2019-03-08 delete index_pages_linkeddomain openstreetmap.org
2019-03-08 delete index_pages_linkeddomain wikimediafoundation.org
2019-03-08 delete management_pages_linkeddomain leafletjs.com
2019-03-08 delete management_pages_linkeddomain openstreetmap.org
2019-03-08 delete management_pages_linkeddomain wikimediafoundation.org
2019-03-08 delete terms_pages_linkeddomain leafletjs.com
2019-03-08 delete terms_pages_linkeddomain openstreetmap.org
2019-03-08 delete terms_pages_linkeddomain wikimediafoundation.org
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-11-14 insert about_pages_linkeddomain leafletjs.com
2018-11-14 insert about_pages_linkeddomain openstreetmap.org
2018-11-14 insert about_pages_linkeddomain wikimediafoundation.org
2018-11-14 insert about_pages_linkeddomain youtube.com
2018-11-14 insert contact_pages_linkeddomain leafletjs.com
2018-11-14 insert contact_pages_linkeddomain openstreetmap.org
2018-11-14 insert contact_pages_linkeddomain wikimediafoundation.org
2018-11-14 insert contact_pages_linkeddomain youtube.com
2018-11-14 insert index_pages_linkeddomain leafletjs.com
2018-11-14 insert index_pages_linkeddomain openstreetmap.org
2018-11-14 insert index_pages_linkeddomain wikimediafoundation.org
2018-11-14 insert index_pages_linkeddomain youtube.com
2018-11-14 insert management_pages_linkeddomain leafletjs.com
2018-11-14 insert management_pages_linkeddomain openstreetmap.org
2018-11-14 insert management_pages_linkeddomain wikimediafoundation.org
2018-11-14 insert management_pages_linkeddomain youtube.com
2018-11-14 insert terms_pages_linkeddomain leafletjs.com
2018-11-14 insert terms_pages_linkeddomain openstreetmap.org
2018-11-14 insert terms_pages_linkeddomain wikimediafoundation.org
2018-11-14 insert terms_pages_linkeddomain youtube.com
2018-10-03 insert otherexecutives Edward Feather
2018-10-03 delete address Land To The East Of Saunders Lane, New Longton, Preston, Lancashire, PR4 5SA
2018-10-03 insert person Edward Feather
2018-08-14 insert address Land To The East Of Saunders Lane, New Longton, Preston, Lancashire, PR4 5SA
2018-06-28 delete general_emails en..@begbies-traynorgroup.com
2018-06-28 delete email en..@begbies-traynorgroup.com
2018-06-28 insert alias Pugh and Company Limited
2018-06-28 insert email da..@pugh-auctions.com
2018-06-28 insert terms_pages_linkeddomain ico.org.uk
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-03-28 delete source_ip 88.98.49.165
2018-03-28 insert source_ip 109.108.139.226
2018-02-03 delete address 10 Elijah Street, Preston, Lancashire, PR1 4SR
2018-02-03 delete address 11 Mitchell Street, Wigan, Greater Manchester, WN5 9BY
2018-02-03 delete address 18 Lakeland View, Workington, Cumbria, CA14 3PJ
2018-02-03 delete address 42 Fleet Street, Nelson, Lancashire, BB9 7XX
2018-02-03 delete address 51 Caroline Street, Preston, Lancashire, PR1 5UY
2018-02-03 delete address 7 Bolton Street, Workington, Cumbria, CA14 2SL
2018-02-03 delete address Bridge House, St Luke's Place, Preston, Lancashire, PR1 5DE
2018-02-03 delete address Flats 1-3, 20 Westgate, Burnley, Lancashire, BB11 1RT
2018-02-03 delete address Flats 8A, 8B, 8C & 8D, 8 Cliff Street, Preston, Lancashire, PR1 8HY
2018-02-03 delete address Former Council Depot and Barn, Broad Lane, Aughton, Downholland Cross, Ormskirk, Lancashire, L39 7HS
2018-02-03 insert address Holme Street, Appleby-in-Westmorland, CA16 6QU
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-26 insert address 10 Elijah Street, Preston, Lancashire, PR1 4SR
2017-12-26 insert address 11 Mitchell Street, Wigan, Greater Manchester, WN5 9BY
2017-12-26 insert address 42 Fleet Street, Nelson, Lancashire, BB9 7XX
2017-12-26 insert address 51 Caroline Street, Preston, Lancashire, PR1 5UY
2017-12-26 insert address Bridge House, St Luke's Place, Preston, Lancashire, PR1 5DE
2017-12-26 insert address Flats 1-3, 20 Westgate, Burnley, Lancashire, BB11 1RT
2017-12-26 insert address Flats 8A, 8B, 8C & 8D, 8 Cliff Street, Preston, Lancashire, PR1 8HY
2017-12-26 insert address Former Council Depot and Barn, Broad Lane, Aughton, Downholland Cross, Ormskirk, Lancashire, L39 7HS
2017-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-11-20 delete address 67a Wastwater Avenue, Workington, Cumbria, CA14 3QS
2017-11-20 delete address Grosvenor Road, Carnforth, Lancashire, LA5 9DD
2017-11-20 delete address Plot 2 - Former Council Depot and Barn, Aughton, Downholland Cross, Ormskirk, Lancashire, L39 7HS
2017-11-20 insert address Land Adjacent to 136 Liverpool Road, Hutton, Preston, Lancashire, PR4 5SL
2017-10-20 insert address Grosvenor Road, Carnforth, Lancashire, LA5 9DD
2017-07-04 delete address 29 South Avenue, Morecambe, Lancashire, LA4 5RJ
2017-07-04 delete address 29 Station Road, Kirkham, Preston, Lancashire, PR4 2HA
2017-07-04 delete address 7 Farcliffe Place, Bradford, West Yorkshire, BD8 8QD
2017-07-04 delete address Land Adjacent to 251 Elmers Green Lane, Dalton, Skelmersdale, Lancashire, WN8 7SH
2017-07-04 insert address 18 Lakeland View, Workington, Cumbria, CA14 3PJ
2017-07-04 insert address 44 Crosby Street, Maryport, Cumbria, CA15 6DR
2017-07-04 insert address 67a Wastwater Avenue, Workington, Cumbria, CA14 3QS
2017-07-04 insert address 7 Bolton Street, Workington, Cumbria, CA14 2SL
2017-05-18 delete address 1-7 Market Place, Atherton, Greater Manchester, M46 0EG
2017-05-18 delete address 19 Highfield Road, Ellesmere Port, Cheshire, CH65 8BJ
2017-05-18 delete address 734/736 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3TW
2017-05-18 delete address Burnley Road, Altham, Lancashire, BB5 5UH
2017-05-18 delete address Coronation Hall, Cemetery Road, Earby, Barnoldswick, Lancashire, BB18 6QX
2017-05-18 delete address Douglas House, Sneyd Industrial Estate, Nevada Lane, Burslem, Stoke-on-Trent, Staffordshire, ST6 2BY
2017-05-18 delete address Laidleys Walk, Fleetwood, Lancashire, FY7 7JL
2017-05-18 delete address Land Off Manchester Road, Bolton, Greater Manchester, BL3 2QP
2017-05-18 delete address Pollards Farm, Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NS
2017-05-18 delete address The Rhodes Centre, Bridge Street, Oldham, Greater Manchester, OL1 1ED
2017-05-18 delete address Vale Lane, Skelmersdale, Lancashire, L40 6JH
2017-04-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-04-24 update statutory_documents SAIL ADDRESS CREATED
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-19 delete address Bescar Brow Lane, Scarisbrick, Ormskirk, Lancashire, L40 9QH
2017-03-19 delete address Former Garth School, Salterbeck, Workington, Cumbria, CA14 5LS
2017-03-19 delete address Sizer House, Moor Lane, Preston, Lancashire, PR1 1JQ
2017-03-19 delete address Unit 4 Castle Marina Road, Nottingham, Nottinghamshire, NG7 1TP
2017-03-19 insert address 1-7 Market Place, Atherton, Greater Manchester, M46 0EG
2017-03-19 insert address 19 Highfield Road, Ellesmere Port, Cheshire, CH65 8BJ
2017-03-19 insert address Burnley Road, Altham, Lancashire, BB5 5UH
2017-03-19 insert address Douglas House, Sneyd Industrial Estate, Nevada Lane, Burslem, Stoke-on-Trent, Staffordshire, ST6 2BY
2017-03-19 insert address Land Off Manchester Road, Bolton, Greater Manchester, BL3 2QP
2017-03-19 insert address The Rhodes Centre, Bridge Street, Oldham, Greater Manchester, OL1 1ED
2017-02-09 delete address 2 Dundonald Street, Preston, PR1 4SN
2017-02-09 delete address 24 Skeffington Road, Preston, PR1 5UQ
2017-02-09 delete address 25 Warner Street, Accrington, Lancashire, BB5 1HN
2017-02-09 delete address 734/736 Attercliffe Road, Attercliffe, Sheffield, S9 3TW
2017-02-09 delete address 86 Lister Avenue, Bradford, BD4 7QR
2017-02-09 delete address Banks Wood, Appleby, Cumbria, CA16 6RT
2017-02-09 delete address Bevan House, Stackwood Avenue, Barrow-In-Furness, Cumbria, LA13 9HQ
2017-02-09 insert address 734/736 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3TW
2017-02-09 insert address Coronation Hall, Cemetery Road, Earby, Barnoldswick, Lancashire, BB18 6QX
2017-02-09 insert address Former Garth School, Salterbeck, Workington, Cumbria, CA14 5LS
2017-02-09 insert address Laidleys Walk, Fleetwood, Lancashire, FY7 7JL
2017-02-09 insert address Unit 4 Castle Marina Road, Nottingham, Nottinghamshire, NG7 1TP
2017-01-03 delete address Former Dalton Library, Nelson Street, Dalton-in-Furness, Cumbria, LA15 8AF
2017-01-03 insert address 2 Dundonald Street, Preston, PR1 4SN
2017-01-03 insert address 24 Skeffington Road, Preston, PR1 5UQ
2017-01-03 insert address 25 Warner Street, Accrington, Lancashire, BB5 1HN
2017-01-03 insert address 7 Farcliffe Place, Bradford, West Yorkshire, BD8 8QD
2017-01-03 insert address 734/736 Attercliffe Road, Attercliffe, Sheffield, S9 3TW
2017-01-03 insert address 86 Lister Avenue, Bradford, BD4 7QR
2017-01-03 insert address Banks Wood, Appleby, Cumbria, CA16 6RT
2017-01-03 insert address Bescar Brow Lane, Scarisbrick, Ormskirk, Lancashire, L40 9QH
2017-01-03 insert address Bevan House, Stackwood Avenue, Barrow-In-Furness, Cumbria, LA13 9HQ
2017-01-03 insert address Land Adjacent to 251 Elmers Green Lane, Dalton, Skelmersdale, Lancashire, WN8 7SH
2017-01-03 insert address Vale Lane, Skelmersdale, Lancashire, L40 6JH
2016-11-27 delete address Plot 2 - Former Council Depot and Barn, Broad Lane, Aughton, Downholland Cross, Ormskirk, Lancashire, L39 7HS
2016-11-27 delete address Plot 2 - Former Council Depot and Barn, Broad Lane, Aughton, Ormskirk, Lancashire, L39 7HS
2016-11-27 insert address Former Dalton Library, Nelson Street, Dalton-in-Furness, Cumbria, LA15 8AF
2016-11-27 insert address Plot 2 - Former Council Depot and Barn, Aughton, Downholland Cross, Ormskirk, Lancashire, L39 7HS
2016-11-27 insert address Plot 2 - Former Council Depot and Barn, Aughton, Ormskirk, Lancashire, L39 7HS
2016-11-27 insert address Pollards Farm, Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NS
2016-10-17 delete address 1 Waterfall Terrace, Belmont, Bolton, Lancashire, BL7 8AW
2016-10-17 delete address 46 Long Copse, Chorley, Lancashire, PR7 1TH
2016-10-17 delete address Edinburgh Road, Widnes, Cheshire, WA8 8BD
2016-10-17 insert address 29 Station Road, Kirkham, Preston, Lancashire, PR4 2HA
2016-10-17 insert address Sizer House, Moor Lane, Preston, Lancashire, PR1 1JQ
2016-09-19 delete address Land adjacent 27 Shaw Street, Bury, Greater Manchester, BL9 7QD
2016-09-19 delete address Land adjacent 32 Nuttall Street, Bury, Greater Manchester, BL9 7EW
2016-09-19 delete address Pollards Farm, Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NS
2016-09-19 delete address Shaw Street / Gladstone Street, Bury, Greater Manchester, BL9 7QD
2016-09-19 delete address Unit A, Clayton Green Business Park, Chorley, Lancashire, PR6 7EN
2016-09-19 insert address 1 Waterfall Terrace, Belmont, Bolton, Lancashire, BL7 8AW
2016-08-05 delete address 148 Paley Road, Bradford, West Yorkshire, BD4 7EP
2016-08-05 delete address Canal Workshops, 18 Cambrian Road, Chester, Cheshire, CH1 4DE
2016-08-05 delete address Rothay Holme Industrial Estate, Ambleside, Cumbria, LA22 0SW
2016-08-05 delete address The Former Carmel Hostel, Cwm Penmachno, Betws-Y-Coed, Conwy, LL24 0RY
2016-08-05 delete phone 0844 2 722444
2016-08-05 insert address 29 South Avenue, Morecambe, Lancashire, LA4 5RJ
2016-08-05 insert address Land adjacent 27 Shaw Street, Bury, Greater Manchester, BL9 7QD
2016-08-05 insert address Land adjacent 32 Nuttall Street, Bury, Greater Manchester, BL9 7EW
2016-08-05 insert address Shaw Street / Gladstone Street, Bury, Greater Manchester, BL9 7QD
2016-08-05 insert address Unit A, Clayton Green Business Park, Chorley, Lancashire, PR6 7EN
2016-08-05 insert phone 0345 505 1200
2016-08-05 update robots_txt_status www.pugh-auctions.com: 0 => 200
2016-07-07 delete address 4 THE PARKS NEWTON LE WILLOWS WA12 0JQ
2016-07-07 insert address TORONTO SQUARE TORONTO STREET LEEDS ENGLAND LS1 2HJ
2016-07-07 update account_ref_day 31 => 30
2016-07-07 update account_ref_month 3 => 4
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2018-01-31
2016-07-07 update num_mort_outstanding 4 => 0
2016-07-07 update num_mort_satisfied 2 => 6
2016-07-07 update registered_address
2016-06-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-06-27 update statutory_documents AUDITOR'S RESIGNATION
2016-06-26 delete address 97 St. Marys Street, Nelson, Lancashire, BB9 7BA
2016-06-26 delete address Grove Road, Harrogate, North Yorkshire, HG1 5EP
2016-06-26 delete address Rydal and Calder House, Chorley, Lancashire, PR7 1PH
2016-06-26 insert address 148 Paley Road, Bradford, West Yorkshire, BD4 7EP
2016-06-26 insert address Canal Workshops, 18 Cambrian Road, Chester, Cheshire, CH1 4DE
2016-06-26 insert address Rothay Holme Industrial Estate, Ambleside, Cumbria, LA22 0SW
2016-06-26 insert address The Former Carmel Hostel, Cwm Penmachno, Betws-Y-Coed, Conwy, LL24 0RY
2016-06-22 update statutory_documents DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2016-06-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD KEITH ROE
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 4 THE PARKS NEWTON LE WILLOWS WA12 0JQ
2016-06-21 update statutory_documents SECRETARY APPOINTED MR JOHN ASHTON HUMPHREY
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ASHWORTH
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE LAY
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2016-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-15 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/04/2016
2016-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039600500005
2016-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039600500006
2016-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-20 delete address 140/142 English Street, Hull, Kingston Upon Hull, HU3 2BT
2016-04-20 delete address Fir Street, Cadishead, Manchester, Greater Manchester, M44 5AG
2016-04-20 delete address Former Royton Youth Centre, Chapel Street, Royton, Greater Manchester, OL2 5QP
2016-04-20 insert address 46 Long Copse, Chorley, Lancashire, PR7 1TH
2016-04-20 insert address Grove Road, Harrogate, North Yorkshire, HG1 5EP
2016-04-14 update statutory_documents 30/03/16 FULL LIST
2016-03-10 insert address 140/142 English Street, Hull, Kingston Upon Hull, HU3 2BT
2016-03-10 insert address 97 St. Marys Street, Nelson, Lancashire, BB9 7BA
2016-03-10 insert address Former Royton Youth Centre, Chapel Street, Royton, Greater Manchester, OL2 5QP
2016-03-10 insert address Pollards Farm, Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NS
2016-02-10 delete address 110 Barlow Road, Levenshulme, Manchester, Greater Manchester, M19 3EF
2016-02-10 delete address 28 Bridge Street, Hindley, Wigan, Greater Manchester, WN2 3LQ
2016-02-10 delete address 97 Brier Crescent, Nelson, Lancashire, BB9 0QD
2016-02-10 delete address Daniels Lane Centre, Daniels Lane, Skelmersdale, Lancashire, WN8 9NH
2016-02-10 delete address Entwistle Arms, 111 Halifax Road, Rochdale, Lancashrie, OL12 9BA
2016-02-10 delete address Former Baliol School, Sedbergh, Cumbria, LA10 5LQ
2016-02-10 insert address Fir Street, Cadishead, Manchester, Greater Manchester, M44 5AG
2016-02-10 insert address Rydal and Calder House, Chorley, Lancashire, PR7 1PH
2016-01-13 delete address 12 Cherry Tree Street, Elsecar, Barnsley, South Yorkshire, S74 8DF
2016-01-13 delete address 19 Batchen Street, Elgin, Moray, Scotland, IV30 1BH
2016-01-13 delete address Mill Bank Lane, Maghull, Merseyside, L31 9AT
2016-01-13 delete address The Elms, Whittle-Le-Woods, Chorley, Lancashire, PR6 7TX
2016-01-13 insert address 110 Barlow Road, Levenshulme, Manchester, Greater Manchester, M19 3EF
2016-01-13 insert address 28 Bridge Street, Hindley, Wigan, Greater Manchester, WN2 3LQ
2016-01-13 insert address 97 Brier Crescent, Nelson, Lancashire, BB9 0QD
2016-01-13 insert address Daniels Lane Centre, Daniels Lane, Skelmersdale, Lancashire, WN8 9NH
2016-01-13 insert address Entwistle Arms, 111 Halifax Road, Rochdale, Lancashrie, OL12 9BA
2016-01-13 insert address Former Baliol School, Sedbergh, Cumbria, LA10 5LQ
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-05 delete address 38 Every Street, Brierfield, Nelson, Lancashire, BB9 5SE
2015-11-05 insert address 12 Cherry Tree Street, Elsecar, Barnsley, South Yorkshire, S74 8DF
2015-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-04 delete address 25 Jenkin Street, Abercwmboi, Aberdare, Rhondda Cynon, CF44 6BB
2015-10-04 delete address 28/28a Wood Street, Middleton, Greater Manchester, M24 5TF
2015-10-04 insert address 19 Batchen Street, Elgin, Moray, Scotland, IV30 1BH
2015-10-04 insert address 38 Every Street, Brierfield, Nelson, Lancashire, BB9 5SE
2015-10-04 insert address Mill Bank Lane, Maghull, Merseyside, L31 9AT
2015-10-04 insert address The Elms, Whittle-Le-Woods, Chorley, Lancashire, PR6 7TX
2015-09-06 insert address 28/28a Wood Street, Middleton, Greater Manchester, M24 5TF
2015-08-08 delete address 76, 78 & 80 Richmond Road, Catterick Garrison, North Yorkshire, DL9 3JF
2015-08-08 insert address 25 Jenkin Street, Abercwmboi, Aberdare, Rhondda Cynon, CF44 6BB
2015-07-11 delete address 1 The Maples, Wymott, Leyland, Lancashire, PR26 8NR
2015-07-11 delete address 18 Westleigh Lane, Leigh, Greater Manchester, WN7 5JE
2015-07-11 delete address 20 Medway Road, Culcheth, Warrington, Cheshire, WA3 5EN
2015-07-11 delete address 37 Ryton Crescent, Seaham, Durham, SR7 8BL
2015-07-11 delete address Barkers Farm, Moss Lane, Blackrod, Bolton, Greater Manchester, BL6 5JB
2015-07-11 delete address Hollin Hall Lodge, Longridge, Ribble Valley, Preston, Lancashire, PR3 3TA
2015-07-11 delete address Lanthwaite House and Former Water Treatment Works, Whicham, Millom, Cumbria, LA18 5LY
2015-07-11 delete address Maes Derw, Llandudno Junction, Conwy, LL31 9AL
2015-07-11 delete address Residual Land, Medway Estate, Culcheth, Warrington, Cheshire, WA3 5EN
2015-07-11 delete address Wyrecroft, 88 Mains Lane, Little Singleton, Poulton-le-Flyde, Blackpool, Lancashire, FY6 7LD
2015-07-11 insert address Edinburgh Road, Widnes, Cheshire, WA8 8BD
2015-06-13 delete address 50A Beverley Road, Hull, East Riding of Yorkshire, HU3 1YE
2015-06-13 delete address Belmont Street, Institute Road, Bradford, West Yorkshire, BD2 2HU
2015-06-13 insert address 1 The Maples, Wymott, Leyland, Lancashire, PR26 8NR
2015-06-13 insert address 18 Westleigh Lane, Leigh, Greater Manchester, WN7 5JE
2015-06-13 insert address 20 Medway Road, Culcheth, Warrington, Cheshire, WA3 5EN
2015-06-13 insert address 76, 78 & 80 Richmond Road, Catterick Garrison, North Yorkshire, DL9 3JF
2015-06-13 insert address Hollin Hall Lodge, Longridge, Ribble Valley, Preston, Lancashire, PR3 3TA
2015-06-13 insert address Maes Derw, Llandudno Junction, Conwy, LL31 9AL
2015-06-13 insert address Residual Land, Medway Estate, Culcheth, Warrington, Cheshire, WA3 5EN
2015-05-16 delete address 37 Ryton Crescent, Seaham, County Durham, SR7 8BL
2015-05-16 insert address Barkers Farm, Moss Lane, Blackrod, Bolton, Greater Manchester, BL6 5JB
2015-05-16 insert address Lanthwaite House and Former Water Treatment Works, Whicham, Millom, Cumbria, LA18 5LY
2015-05-16 insert address Wyrecroft, 88 Mains Lane, Little Singleton, Poulton-le-Flyde, Blackpool, Lancashire, FY6 7LD
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-28 update statutory_documents 30/03/15 FULL LIST
2015-04-15 insert address 37 Ryton Crescent, Seaham, County Durham, SR7 8BL
2015-04-15 insert address Belmont Street, Institute Road, Bradford, West Yorkshire, BD2 2HU
2015-03-17 insert address 50A Beverley Road, Hull, East Riding of Yorkshire, HU3 1YE
2015-02-17 delete address 10 Grimshaw Street, Burnley, Lancashire, BB11 2AS
2015-02-17 delete address 116 Gloucester Road North, Liverpool, Merseyside, L6 4DT
2015-02-17 delete address 12 Abbey Hills Road, Oldham, Greater Manchester, OL8 2BS
2015-02-17 delete address 120 Gloucester Road North, Liverpool, Merseyside, L6 4DT
2015-02-17 delete address 14 Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS
2015-02-17 delete address 14A, B and C Hayday Road, London, E16 4AZ
2015-02-17 delete address 151 Reads Avenue, Blackpool, Lancashire, FY1 4HZ
2015-02-17 delete address 17 Grove Street, Runcorn, Cheshire, WA7 1HL
2015-02-17 delete address 18 Greave Fold, Greave Clough, Bacup, Lancashire, OL13 9EY
2015-02-17 delete address 20 Church Street, Darlaston, Wednesbury, WS10 8DU
2015-02-17 delete address 21 Shaw Road, Blackpool, Lancashire, FY1 6HA
2015-02-17 delete address 23 Shaw Road, Blackpool, Lancashire, FY1 6HA
2015-02-17 delete address 242 Pontefract Road, Lundwood, Barnsley, S71 5PN
2015-02-17 delete address 28 Broadgate, Preston, Lancashire, PR1 8DX
2015-02-17 delete address 29 Broadgate, Preston, Lancashire, PR1 8DX
2015-02-17 delete address 29 Thurnham Streeet, Tuebrook, Liverpool, Merseyside, L6 4AL
2015-02-17 delete address 2a Spencer Street, Bishop Auckland, DL14 8TL
2015-02-17 delete address 3 & 4 Queens Road Terrace, Littleborough, Lancashire, OL15 8AN
2015-02-17 delete address 3 Flockton Crescent, East Bowling, Bradford, West Yorkshire, BD4 7LG
2015-02-17 delete address 36 Conway Road, Knypersley, Stoke-On-Trent, ST8 7AL
2015-02-17 delete address 361 Promenade, Blackpool, Lancashire, FY1 6BJ
2015-02-17 delete address 48 Saxton Avenue, Buttershaw Drive, Bradford, West Yorkshire, BD6 3SP
2015-02-17 delete address 63 Gordon Street, Hull, West Yorkshire, HU3 3HJ
2015-02-17 delete address 76 Wensley Close, Ouston, Chester Le Street, County Durham, DH2 1SE
2015-02-17 delete address 79 Railway Street, Nelson, Lancashire, BB9 9AG
2015-02-17 delete address 88 Hollins Lane, Bury, Greater Manchester, BL9 8AH
2015-02-17 delete address 9 Ringwood Road, Little Horton, Bradford, West Yorkshire, BD5 9LB
2015-02-17 delete address Berkeley Street, Cranbourne Street, Hull, HU3 1PR
2015-02-17 delete address Castle Buildings, Market Place, Bury, Greater Manchester, BL9 0LD
2015-02-17 delete address Cottage Street, Birkenhead, Wirral, Merseyside, CH41 3SE
2015-02-17 delete address Flat 2, 19 Egerton Park, Birkenhead, Merseyside, CH42 4RA
2015-02-17 delete address Flat 31, Courtfields, 121 Hornby Road, Blackpool, Lancashire, FY1 4QH
2015-02-17 delete address Land Off Hollins Lane, Forton, Preston, Lancashire, PR3 0BL
2015-02-17 delete address Land Off Meadow Street, Accrington, Lancashire, BB5 1BJ
2015-02-17 delete address Land adjoining Friar Hill Farm, Green Haworth, Accrington, Lancashire, BB5 3SL
2015-02-17 delete address Land at Carlisle Road & A69, Brampton, Nr Carlisle, Cumbria, CA8 1SL
2015-02-17 delete address Land lying to the north east of Walter Street, Huncoat, Accrington, Lancashire, BB5 6NE
2015-02-17 delete address Land on the North East side of Back Market Street, Newton-le-Willows, Merseyside, WA12 9DR
2015-02-17 delete address Land on the north side of Old Mill Lane, Thurgoland, Sheffield, South Yorkshire, S35 7EG
2015-02-17 delete address Land to rear of 924 Ashton New Road, Clayton, Manchester, Greater Manchester, M11 4GT
2015-02-17 delete address Long Hill, Fernilee, Buxton, Derbyshire, SK17 6ST
2015-02-17 delete address Necropolis Road, Lidget Green, Bradford, West Yorkshire, BD7 2PS
2015-02-17 delete address Netherside Hall, Threshfield, Nr Skipton, North Yorkshire, BD23 5PP
2015-02-17 delete address Oddfellows Arms, 1-7 Alderley St, Ashton-Under-Lyne, Lancashire, OL6 9LJ
2015-02-17 delete address Raymond Street, Chester, Cheshire West and Chester, CH1 4EL
2015-02-17 delete address Springfield Avenue, Lidget Green, Bradford, West Yorkshire, BD7 2PL
2015-02-17 delete address Staples Lane, Lees Moor, Keighley, West Yorkshire, BD22 3QT
2015-02-17 delete address Tewit Hall Road, Bradford Moor, Bradford, West Yorkshire, BD3 7JE
2015-02-17 insert address 37 Ryton Crescent, Seaham, Durham, SR7 8BL
2015-02-17 insert email da..@pugh-auctions.com
2015-02-17 insert email ti..@theauctionpeople.co
2015-02-17 insert person David Hodgkinson
2015-02-17 insert person Tim Lamb
2015-01-20 delete address 2 Buersil Avenue, Rochdale, OL16 4TP
2015-01-20 delete address 2 Oak Street, Pudsey, West Yorkshire, LS28 7JY
2015-01-20 insert address 10 Grimshaw Street, Burnley, Lancashire, BB11 2AS
2015-01-20 insert address 116 Gloucester Road North, Liverpool, Merseyside, L6 4DT
2015-01-20 insert address 12 Abbey Hills Road, Oldham, Greater Manchester, OL8 2BS
2015-01-20 insert address 120 Gloucester Road North, Liverpool, Merseyside, L6 4DT
2015-01-20 insert address 14 Park Cliffe Road, Bradford, West Yorkshire, BD2 4NS
2015-01-20 insert address 14A, B and C Hayday Road, London, E16 4AZ
2015-01-20 insert address 151 Reads Avenue, Blackpool, Lancashire, FY1 4HZ
2015-01-20 insert address 17 Grove Street, Runcorn, Cheshire, WA7 1HL
2015-01-20 insert address 18 Greave Fold, Greave Clough, Bacup, Lancashire, OL13 9EY
2015-01-20 insert address 21 Shaw Road, Blackpool, Lancashire, FY1 6HA
2015-01-20 insert address 23 Shaw Road, Blackpool, Lancashire, FY1 6HA
2015-01-20 insert address 242 Pontefract Road, Lundwood, Barnsley, S71 5PN
2015-01-20 insert address 28 Broadgate, Preston, Lancashire, PR1 8DX
2015-01-20 insert address 29 Broadgate, Preston, Lancashire, PR1 8DX
2015-01-20 insert address 29 Thurnham Streeet, Tuebrook, Liverpool, Merseyside, L6 4AL
2015-01-20 insert address 2a Spencer Street, Bishop Auckland, DL14 8TL
2015-01-20 insert address 3 & 4 Queens Road Terrace, Littleborough, Lancashire, OL15 8AN
2015-01-20 insert address 3 Flockton Crescent, East Bowling, Bradford, West Yorkshire, BD4 7LG
2015-01-20 insert address 36 Conway Road, Knypersley, Stoke-On-Trent, ST8 7AL
2015-01-20 insert address 361 Promenade, Blackpool, Lancashire, FY1 6BJ
2015-01-20 insert address 48 Saxton Avenue, Buttershaw Drive, Bradford, West Yorkshire, BD6 3SP
2015-01-20 insert address 63 Gordon Street, Hull, West Yorkshire, HU3 3HJ
2015-01-20 insert address 76 Wensley Close, Ouston, Chester Le Street, County Durham, DH2 1SE
2015-01-20 insert address 79 Railway Street, Nelson, Lancashire, BB9 9AG
2015-01-20 insert address 88 Hollins Lane, Bury, Greater Manchester, BL9 8AH
2015-01-20 insert address 9 Ringwood Road, Little Horton, Bradford, West Yorkshire, BD5 9LB
2015-01-20 insert address Berkeley Street, Cranbourne Street, Hull, HU3 1PR
2015-01-20 insert address Castle Buildings, Market Place, Bury, Greater Manchester, BL9 0LD
2015-01-20 insert address Cottage Street, Birkenhead, Wirral, Merseyside, CH41 3SE
2015-01-20 insert address Flat 2, 19 Egerton Park, Birkenhead, Merseyside, CH42 4RA
2015-01-20 insert address Flat 31, Courtfields, 121 Hornby Road, Blackpool, Lancashire, FY1 4QH
2015-01-20 insert address Land Off Hollins Lane, Forton, Preston, Lancashire, PR3 0BL
2015-01-20 insert address Land Off Meadow Street, Accrington, Lancashire, BB5 1BJ
2015-01-20 insert address Land adjoining Friar Hill Farm, Green Haworth, Accrington, Lancashire, BB5 3SL
2015-01-20 insert address Land at Carlisle Road & A69, Brampton, Nr Carlisle, Cumbria, CA8 1SL
2015-01-20 insert address Land lying to the north east of Walter Street, Huncoat, Accrington, Lancashire, BB5 6NE
2015-01-20 insert address Land on the North East side of Back Market Street, Newton-le-Willows, Merseyside, WA12 9DR
2015-01-20 insert address Land on the north side of Old Mill Lane, Thurgoland, Sheffield, South Yorkshire, S35 7EG
2015-01-20 insert address Land to rear of 924 Ashton New Road, Clayton, Manchester, Greater Manchester, M11 4GT
2015-01-20 insert address Long Hill, Fernilee, Buxton, Derbyshire, SK17 6ST
2015-01-20 insert address Necropolis Road, Lidget Green, Bradford, West Yorkshire, BD7 2PS
2015-01-20 insert address Oddfellows Arms, 1-7 Alderley St, Ashton-Under-Lyne, Lancashire, OL6 9LJ
2015-01-20 insert address Raymond Street, Chester, Cheshire West and Chester, CH1 4EL
2015-01-20 insert address Springfield Avenue, Lidget Green, Bradford, West Yorkshire, BD7 2PL
2015-01-20 insert address Staples Lane, Lees Moor, Keighley, West Yorkshire, BD22 3QT
2015-01-20 insert address Tewit Hall Road, Bradford Moor, Bradford, West Yorkshire, BD3 7JE
2014-12-23 delete address 10 and 12 Littlemoor Road, Pudsey, Leeds, LS28 9EP
2014-12-23 delete address 11 Thorn Tree Avenue, Filey, North Yorkshire, YO14 9NT
2014-12-23 delete address 14 Lion Street, Church, Accrington, Lancashire, BB5 4JB
2014-12-23 delete address 269 Middlewich Road, Rudheath, Northwich, Cheshire, CW9 7DR
2014-12-23 delete address 3 Stanley Road, Birkenhead, Wirral, Merseyside, CH41 7BG
2014-12-23 delete address 33 Sandway Crescent, Liverpool, Merseyside, L11 2SN
2014-12-23 delete address 36 and 36a West Street, Drighlington, Bradford, West Yorkshire, BD11 1BP
2014-12-23 delete address Apartment 3 Alexandra Lodge, 6 Alexandra Road, Southport, PR9 0NB
2014-12-23 delete address Flat 1, 11 Cemetery Road, Pudsey, Leeds, West Yorkshire, LS28 7LW
2014-12-23 delete address Flat 6 Richardson Avenue, South Shields, Tyne And Wear, NE34 9RR
2014-12-23 delete address Former Selby Magistrates Court, New Lane, Selby, North Yorkshire, YO8 4QB
2014-12-23 delete address Unit 17 Blezard Business Park, Brenkley Way, Seaton Burn, Tyne & Wear, NE13 6DS
2014-12-23 delete address Victoria House, 145 The Headrow, Leeds, West Yorkshire, LS1 5RL
2014-12-23 insert address 20 Church Street, Darlaston, Wednesbury, WS10 8DU
2014-11-25 delete personal_emails st..@pugh-auctions.com
2014-11-25 delete address Astley Moss House, Rindle Road, Astley, Greater Manchester, M29 7LT
2014-11-25 delete address Land Off Froom Street, Chorley, Lancashire, PR6 0AN
2014-11-25 delete email st..@pugh-auctions.com
2014-11-25 delete person Stephen Swainson
2014-11-25 insert address 10 and 12 Littlemoor Road, Pudsey, Leeds, LS28 9EP
2014-11-25 insert address 11 Thorn Tree Avenue, Filey, North Yorkshire, YO14 9NT
2014-11-25 insert address 14 Lion Street, Church, Accrington, Lancashire, BB5 4JB
2014-11-25 insert address 2 Buersil Avenue, Rochdale, OL16 4TP
2014-11-25 insert address 2 Oak Street, Pudsey, West Yorkshire, LS28 7JY
2014-11-25 insert address 269 Middlewich Road, Rudheath, Northwich, Cheshire, CW9 7DR
2014-11-25 insert address 3 Stanley Road, Birkenhead, Wirral, Merseyside, CH41 7BG
2014-11-25 insert address 33 Sandway Crescent, Liverpool, Merseyside, L11 2SN
2014-11-25 insert address 36 and 36a West Street, Drighlington, Bradford, West Yorkshire, BD11 1BP
2014-11-25 insert address Apartment 3 Alexandra Lodge, 6 Alexandra Road, Southport, PR9 0NB
2014-11-25 insert address Flat 1, 11 Cemetery Road, Pudsey, Leeds, West Yorkshire, LS28 7LW
2014-11-25 insert address Flat 6 Richardson Avenue, South Shields, Tyne And Wear, NE34 9RR
2014-11-25 insert address Former Selby Magistrates Court, New Lane, Selby, North Yorkshire, YO8 4QB
2014-11-25 insert address Netherside Hall, Threshfield, Nr Skipton, North Yorkshire, BD23 5PP
2014-11-25 insert address Unit 17 Blezard Business Park, Brenkley Way, Seaton Burn, Tyne & Wear, NE13 6DS
2014-11-25 insert address Victoria House, 145 The Headrow, Leeds, West Yorkshire, LS1 5RL
2014-11-21 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE HELEN LAY
2014-10-28 delete address 28 Richmond Park, Darwen, Lancashire, BB3 0JX
2014-10-28 delete address 4 Bell Dean Road, Lower Grange, Bradford, West Yorkshire, BD8 0QE
2014-10-28 delete address 95 Huddersfield Road, Oldham, Greater Manchester, OL1 3NQ
2014-10-28 delete address Astley Moss House, Rindle Road, Astley, Manchester, Greater Manchester, M29 7LT
2014-10-28 delete address Front Street, Stanley, County Durham, DH9 0TA
2014-10-28 delete address Land Off Manchester Road East, Little Hulton, Manchester, Greater Manchester, M38 9WG
2014-10-28 delete address Mills Hill Works, Chadderton, Oldham, Greater Manchester, OL9 9SD
2014-10-28 delete address Moor Park Road, Bradford Moor, Bradford, West Yorkshire, BD3 7JD
2014-10-28 insert address Astley Moss House, Rindle Road, Astley, Greater Manchester, M29 7LT
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update num_mort_charges 5 => 6
2014-10-07 update num_mort_outstanding 5 => 4
2014-10-07 update num_mort_satisfied 0 => 2
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAINSON
2014-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SWAINSON
2014-09-23 delete address 200 Lancaster Road, Morecambe, Lancashire, LA4 5TL
2014-09-23 delete address 215 Orrell Road, Wigan, Greater Manchester, WN5 8LY
2014-09-23 delete address Front Street, Stanley, County Durham, DH9 0FU
2014-09-23 insert address 28 Richmond Park, Darwen, Lancashire, BB3 0JX
2014-09-23 insert address 95 Huddersfield Road, Oldham, Greater Manchester, OL1 3NQ
2014-09-23 insert address Astley Moss House, Rindle Road, Astley, Manchester, Greater Manchester, M29 7LT
2014-09-23 insert address Front Street, Stanley, County Durham, DH9 0TA
2014-09-23 insert address Land Off Froom Street, Chorley, Lancashire, PR6 0AN
2014-09-23 insert address Land Off Manchester Road East, Little Hulton, Manchester, Greater Manchester, M38 9WG
2014-09-23 insert address Mills Hill Works, Chadderton, Oldham, Greater Manchester, OL9 9SD
2014-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-07 update num_mort_charges 4 => 5
2014-09-07 update num_mort_outstanding 4 => 5
2014-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039600500006
2014-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039600500005
2014-08-15 delete address Cledford House, Cledford Lane, Middlewich, CW10 0HR
2014-08-15 delete address Former Fulwood Police Station, 87 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ
2014-08-15 delete address Land adjacent to 714 Burnley Road, Todmorden, Lancashire, OL14 8LF
2014-08-15 insert address 200 Lancaster Road, Morecambe, Lancashire, LA4 5TL
2014-08-15 insert address 215 Orrell Road, Wigan, Greater Manchester, WN5 8LY
2014-08-15 insert address 4 Bell Dean Road, Lower Grange, Bradford, West Yorkshire, BD8 0QE
2014-08-15 insert address Front Street, Stanley, County Durham, DH9 0FU
2014-08-15 insert address Moor Park Road, Bradford Moor, Bradford, West Yorkshire, BD3 7JD
2014-07-10 delete address 10 Milton Road, Manchester, Greater Manchester, M32 0RD
2014-07-10 delete address 16 Clarence Street, Farnworth, Bolton, Greater Manchester, BL4 7RF
2014-07-10 delete address 21 Victoria Street, Accrington, Lancashire, BB5 5HH
2014-07-10 delete address 5 Lismore Place, Workington, Cumbria, CA14 2BN
2014-07-10 delete address Apartments 2-8 Towerdene, 76 Cambridge Road, Southport, Merseyside, PR9 9RH
2014-07-10 delete address Church Walks, Llandudno, Conwy, LL30 2HG
2014-07-10 delete address Coleridge Avenue, Radcliffe, Bury, Greater Manchester, M26 3QU
2014-07-10 delete address Flat 2 Coed Mawr, Village Road, Llanfairfechan, LL33 0NH
2014-07-10 delete address Off Worthington Way, Wigan, Greater Manchester, WN3 6XE
2014-07-10 insert address Former Fulwood Police Station, 87 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BQ
2014-06-07 delete address 4 THE PARKS NEWTON LE WILLOWS ENGLAND WA12 0JQ
2014-06-07 insert address 4 THE PARKS NEWTON LE WILLOWS WA12 0JQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-06-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-29 delete address 13 Oakdene Street, Moston, Manchester, Greater Manchester, M9 4NL
2014-05-29 delete address 14 Elizabeth Street, Accrington, Lancashire, BB5 0HH
2014-05-29 delete address 15 Beverley Street, Blackley, Manchester, Greater Manchester, M9 4ED
2014-05-29 delete address 1st and 2nd Floor 47 Silver Street, Lincoln, Lincolnshire, LN2 1EH
2014-05-29 delete address 20 Church Street, Darlaston, Wednesbury, WS10 8DU
2014-05-29 delete address 25 Holmfield Avenue, Moston, Manchester, Greater Manchester, M9 4LG
2014-05-29 delete address 9 Wilton Street, Burnley, Lancashire, BB10 3HR
2014-05-29 delete address 96 Swinley Road, Wigan, Greater Manchester, WN1 2DL
2014-05-29 delete address Cledford House, Cledford Lane, Middlewich, CW10 0JN
2014-05-29 insert address 10 Milton Road, Manchester, Greater Manchester, M32 0RD
2014-05-29 insert address 21 Victoria Street, Accrington, Lancashire, BB5 5HH
2014-05-29 insert address 5 Lismore Place, Workington, Cumbria, CA14 2BN
2014-05-29 insert address Church Walks, Llandudno, Conwy, LL30 2HG
2014-05-29 insert address Coleridge Avenue, Radcliffe, Bury, Greater Manchester, M26 3QU
2014-05-29 insert address Flat 2 Coed Mawr, Village Road, Llanfairfechan, LL33 0NH
2014-05-29 insert address Land adjacent to 714 Burnley Road, Todmorden, Lancashire, OL14 8LF
2014-05-29 insert address Off Worthington Way, Wigan, Greater Manchester, WN3 6XE
2014-05-15 update statutory_documents 30/03/14 FULL LIST
2014-04-22 delete address 6 Blackpool Street, Church, Accrington, Lancashire, BB5 0EA
2014-04-22 delete address 9 Blackpool Street, Church, Accrington, Lancashire, BB5 0EA
2014-04-22 insert address 1st and 2nd Floor 47 Silver Street, Lincoln, Lincolnshire, LN2 1EH
2014-04-03 delete address 1214 Leeds Road, Thornbury, Bradford, West Yorkshire, BD3 8LJ
2014-04-03 delete address 13/15 Jameson Street, Hull, East Yorkshire, HU1 3HR
2014-04-03 delete address 324 Southcoates Lane, Hull, North Humberside, HU9 3TN
2014-04-03 delete address 4 Saffron Drive, Allerton, Bradford, West Yorkshire, BD15 7LB
2014-04-03 delete address 5 Moorfield Drive, Ribbleton, Preston, PR2 6AB
2014-04-03 delete address 96 Swindley Road, Wigan, Greater Manchester, WN1 2DL
2014-04-03 delete address Brunton House, 45 North Marine Road, Scarborough, North Yorkshire, YO12 7EY
2014-04-03 delete address Plot A Lister Avenue, Bradford, West Yorkshire, BD4 7QR
2014-04-03 delete address Plot B Lister Avenue, Bradford, West Yorkshire, BD4 7QR
2014-04-03 delete address Royds Hall Lane, Woodside, Bradford, West Yorkshire, BD6 2NB
2014-04-03 delete address Unit 1 Holmeroyd Road, Bentleymoor Lane, Carcroft, Doncaster, South Yorkshire, DN6 7BH
2014-04-03 delete address Woodside Road, Halifax, West Yorkshire, HX3 6EL
2014-04-03 insert address 96 Swinley Road, Wigan, Greater Manchester, WN1 2DL
2014-04-03 insert address Cledford House, Cledford Lane, Middlewich, CW10 0JN
2014-03-20 delete address 14 Brighton Avenue, Blackpool, FY4 1HL
2014-03-20 delete address 61 Church Street, Golborne, Warrington, WA3 3TP
2014-03-20 delete address Castra Nostra, 20 Woodlands Avenue, Wheatley Hill, Durham, DH6 3JY
2014-03-20 insert address 1214 Leeds Road, Thornbury, Bradford, West Yorkshire, BD3 8LJ
2014-03-20 insert address 13 Oakdene Street, Moston, Manchester, Greater Manchester, M9 4NL
2014-03-20 insert address 13/15 Jameson Street, Hull, East Yorkshire, HU1 3HR
2014-03-20 insert address 14 Elizabeth Street, Accrington, Lancashire, BB5 0HH
2014-03-20 insert address 15 Beverley Street, Blackley, Manchester, Greater Manchester, M9 4ED
2014-03-20 insert address 16 Clarence Street, Farnworth, Bolton, Greater Manchester, BL4 7RF
2014-03-20 insert address 20 Church Street, Darlaston, Wednesbury, WS10 8DU
2014-03-20 insert address 25 Holmfield Avenue, Moston, Manchester, Greater Manchester, M9 4LG
2014-03-20 insert address 324 Southcoates Lane, Hull, North Humberside, HU9 3TN
2014-03-20 insert address 4 Saffron Drive, Allerton, Bradford, West Yorkshire, BD15 7LB
2014-03-20 insert address 6 Blackpool Street, Church, Accrington, Lancashire, BB5 0EA
2014-03-20 insert address 9 Blackpool Street, Church, Accrington, Lancashire, BB5 0EA
2014-03-20 insert address 9 Wilton Street, Burnley, Lancashire, BB10 3HR
2014-03-20 insert address 96 Swindley Road, Wigan, Greater Manchester, WN1 2DL
2014-03-20 insert address Apartments 2-8 Towerdene, 76 Cambridge Road, Southport, Merseyside, PR9 9RH
2014-03-20 insert address Brunton House, 45 North Marine Road, Scarborough, North Yorkshire, YO12 7EY
2014-03-20 insert address Plot A Lister Avenue, Bradford, West Yorkshire, BD4 7QR
2014-03-20 insert address Plot B Lister Avenue, Bradford, West Yorkshire, BD4 7QR
2014-03-20 insert address Royds Hall Lane, Woodside, Bradford, West Yorkshire, BD6 2NB
2014-03-20 insert address Unit 1 Holmeroyd Road, Bentleymoor Lane, Carcroft, Doncaster, South Yorkshire, DN6 7BH
2014-03-20 insert address Woodside Road, Halifax, West Yorkshire, HX3 6EL
2014-03-04 delete address 100 Park Wood Road, Leeds, West Yorkshire, LS11 5RA
2014-03-04 delete address 167 Park Road, Wigan, WN6 7AG
2014-03-04 delete address 2a & 2b Arthur Street, Swinton, Greater Manchester, M27 0HP
2014-03-04 delete address 3 Flett Street, Preston, PR2 2RX
2014-03-04 delete address 37 Ryton Crescent, Seaham, Durham, SR7 8BL
2014-03-04 delete address 4 Cledford Lane, Middlewich, CW10 0HR
2014-03-04 delete address 703 Ashton New Road, Clayton, Manchester, M11 4QJ
2014-03-04 delete address 77 Laithes Lane, Barnsley, South Yorkshire, S71 3AQ
2014-03-04 delete address 88a Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 delete address 89 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 delete address 89a Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 delete address 9 Mersey Street, Leigh, Greater Manchester, WN7 4RG
2014-03-04 delete address 90 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 delete address 91 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 delete address 92 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 delete address 93, 94, 95 and 96 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-03-04 insert address Cledford House, Cledford Lane, Middlewich, CW10 0HR
2014-02-05 delete address 1 City Road, Bradford, West Yorkshire, BD8 8ER
2014-02-05 delete address 22A Market Street, Crewe, Cheshire, CW1 2EG
2014-02-05 delete address 26 Bartlett Street, Openshaw, Manchester, M11 2EU
2014-02-05 delete address 40 Hamilton Road, Felixstowe, Suffolk, IP11 7AN
2014-02-05 delete address 8-10 Baillie Street, Rochdale, Lancashire, OL16 1JG
2014-02-05 delete address Carmel Road, Carmel, Holywell, Flintshire, CH8 8NU
2014-02-05 delete address Croft Street, East Bowling, Bradford, West Yorkshire, BD4 6AU
2014-02-05 delete address Duckworth Street, Darwen, Lancashire, BB3 1AT
2014-02-05 delete address Grove House, Eccleston, Chorley, Lancashire, PR7 5TZ
2014-02-05 delete address Necropolis Road, Lidget Green, Bradford, West Yorkshire, BD7 2PS
2014-02-05 delete address Scholes Lane, Thatto Heath, St Helens, Merseyside, WA10 3NU
2014-02-05 delete address Talbot Grove, Bury, Greater Manchester, BL9 6PH
2014-02-05 delete address Top House, Castle Carrock, Carlisle, Cumbria, CA8 9NB
2014-02-05 insert address 100 Park Wood Road, Leeds, West Yorkshire, LS11 5RA
2014-02-05 insert address 14 Brighton Avenue, Blackpool, FY4 1HL
2014-02-05 insert address 167 Park Road, Wigan, WN6 7AG
2014-02-05 insert address 3 Flett Street, Preston, PR2 2RX
2014-02-05 insert address 4 Cledford Lane, Middlewich, CW10 0HR
2014-02-05 insert address 5 Moorfield Drive, Ribbleton, Preston, PR2 6AB
2014-02-05 insert address 703 Ashton New Road, Clayton, Manchester, M11 4QJ
2014-02-05 insert address Castra Nostra, 20 Woodlands Avenue, Wheatley Hill, Durham, DH6 3JY
2014-01-22 insert address 1 City Road, Bradford, West Yorkshire, BD8 8ER
2014-01-22 insert address 22A Market Street, Crewe, Cheshire, CW1 2EG
2014-01-22 insert address 2a & 2b Arthur Street, Swinton, Greater Manchester, M27 0HP
2014-01-22 insert address 37 Ryton Crescent, Seaham, Durham, SR7 8BL
2014-01-22 insert address 40 Hamilton Road, Felixstowe, Suffolk, IP11 7AN
2014-01-22 insert address 61 Church Street, Golborne, Warrington, WA3 3TP
2014-01-22 insert address 77 Laithes Lane, Barnsley, South Yorkshire, S71 3AQ
2014-01-22 insert address 8-10 Baillie Street, Rochdale, Lancashire, OL16 1JG
2014-01-22 insert address 88a Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address 89 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address 89a Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address 9 Mersey Street, Leigh, Greater Manchester, WN7 4RG
2014-01-22 insert address 90 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address 91 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address 92 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address 93, 94, 95 and 96 Whinney Hill, Durham, County Durham, DH1 3BQ
2014-01-22 insert address Carmel Road, Carmel, Holywell, Flintshire, CH8 8NU
2014-01-22 insert address Croft Street, East Bowling, Bradford, West Yorkshire, BD4 6AU
2014-01-22 insert address Grove House, Eccleston, Chorley, Lancashire, PR7 5TZ
2014-01-22 insert address Necropolis Road, Lidget Green, Bradford, West Yorkshire, BD7 2PS
2014-01-22 insert address Scholes Lane, Thatto Heath, St Helens, Merseyside, WA10 3NU
2014-01-08 delete address 17 Mount Grove, Gateshead, Newcastle upon Tyne, NE11 9XB
2014-01-08 delete address 5 Brittain Court, Sutton-on-Sea, Mablethorpe, Lincolnshire, LN12 2SZ
2014-01-08 insert address 26 Bartlett Street, Openshaw, Manchester, M11 2EU
2014-01-08 insert address Duckworth Street, Darwen, Lancashire, BB3 1AT
2014-01-08 insert address Talbot Grove, Bury, Greater Manchester, BL9 6PH
2014-01-08 insert address Top House, Castle Carrock, Carlisle, Cumbria, CA8 9NB
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 delete address 14 Cuckoo Way, Liverpool, Merseyside, L25 4UH
2013-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-12 delete address 128 Whalley Road, Billington, Blackburn, Lancashire, BB6 8DD
2013-11-12 delete address Top House, Castle Carrock, Carlisle, Cumbria, CA8 9NB
2013-10-29 insert address Top House, Castle Carrock, Carlisle, Cumbria, CA8 9NB
2013-10-22 delete address 11 Mill Street, Congleton, Cheshire, CW12 1AB
2013-10-22 insert address 128 Whalley Road, Billington, Blackburn, Lancashire, BB6 8DD
2013-10-13 insert address 14 Cuckoo Way, Liverpool, Merseyside, L25 4UH
2013-08-27 delete address 27-31 Whalley Road, Accrington, Lancashire, BB5 1AS
2013-08-27 delete address Flat 6, 4 Greenheys Road, Liverpool, Merseyside, L8 0SX
2013-08-27 insert address 11 Mill Street, Congleton, Cheshire, CW12 1AB
2013-08-27 insert address 17 Mount Grove, Gateshead, Newcastle upon Tyne, NE11 9XB
2013-08-27 insert address 5 Brittain Court, Sutton-on-Sea, Mablethorpe, Lincolnshire, LN12 2SZ
2013-07-02 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-07-02 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents 30/03/13 FULL LIST
2013-05-24 update website_status InternalTimeout => OK
2013-05-24 delete personal_emails ri..@pugh-auctions.com
2013-05-24 delete address 14-16 Church Street, Blackpool, FY1 1EW
2013-05-24 delete address 16 Front Street, Shotley Bridge, Consett, County Durham, DH8 0HH
2013-05-24 delete address 165 Huddersfield Road, Oldham, OL1 3PA
2013-05-24 delete address 18-20 Queen Street & 1-5 Brickhouse Street, Burslem, Stoke On Trent, ST6 3EG
2013-05-24 delete address 19 Bond Street, Blackpool, Lancashire, FY4 1BQ
2013-05-24 delete address 20 Deepdale Road, Preston, Lancashire, PR1 6QB
2013-05-24 delete address 277 - 281 Oldham Road, Manchester, Lancashire, M40 7PS
2013-05-24 delete address 30 Muriel Street, Redcar, Cleveland, TS10 3JB
2013-05-24 delete address 36 Hulme Hall Avenue, Cheadle Hulme, SK8 6LN
2013-05-24 delete address 4 Whincover Cross, Leeds, West Yorkshire, LS12 5JU
2013-05-24 delete address 41 Castle Road, Scarborough, YO11 1BG
2013-05-24 delete address 442 New Hall Lane, Preston, Lancashire, PR1 4TA
2013-05-24 delete address 46 St Andrew Road, Liverpool, Merseyside, L4 2RJ
2013-05-24 delete address 50 Broadway, Accrington, Lancashire, BB5 1EW
2013-05-24 delete address 500 Manchester Road East & 2-4 Cleggs Lane, Little Hulton, Manchester, M38 9WT
2013-05-24 delete address 57 Dolphin Quay, Clive Street, North Shields, NE29 6HJ
2013-05-24 delete address 68 Market Street, Birkenhead, Merseyside, CH41 5BT
2013-05-24 delete address 7 Well Bank, Billy Row, Crook, Co Durham, DL15 9SP two bedroom mid terraced house
2013-05-24 delete address 7 Wheat Street, Accrington, Lancashire, BB5 0AX
2013-05-24 delete address 71/71a Victoria Road, Scarborough, North Yorkshire, YO11 1SH
2013-05-24 delete address 73 Bondgate, Darlington, DL3 7JT
2013-05-24 delete address 73/73a Victoria Road, Scarborough, North Yorkshire, YO11 1SH
2013-05-24 delete address 9 Northumberland Street, Morecambe, Lancashire, LA4 4AU
2013-05-24 delete address 90 Gentwood Road, Liverpool, Merseyside, L36 2QW
2013-05-24 delete address 94-100 Wargrave Road, Newton-le-Willows, Merseyside, WA12 9RJ
2013-05-24 delete address 98-100 Duke Street, Whitehaven, CA28 7EH
2013-05-24 delete address Bar Zero, Bridge Street, Warrington, Cheshire, WA1 2HS
2013-05-24 delete address Belgrave Road, Darwen, Nr Blackburn, Lancashire, BB3 2SF
2013-05-24 delete address Carlson House, Mount Pleasant Business Centre, Jackson Street, Oldham, OL4 1HU
2013-05-24 delete address Carlton, 466/468 Borough Road, Birkenhead, Merseyside, CH42 9LZ
2013-05-24 delete address Former Amusement Arcade and Cafe Premises, 101-102 Marine Road, Morecambe, Lancashire, LA4 4DQ
2013-05-24 delete address Former Care Home, 3 Delenty Drive, Birchwood, Warrington, Cheshire, WA3 6AN
2013-05-24 delete address Grosvenor House, 40 High Street, Stockport, Cheshire, SK1 1EG
2013-05-24 delete address King Street/Princess Street, Carlisle, Cumbria, CA1 1TT
2013-05-24 delete address Land Adjacent to 19 North Terrace, Shildon, Durham, DL4 2HJ
2013-05-24 delete address Land adjacent to 211 Spotland Road, Rochdale, OL12 7AF
2013-05-24 delete address Lansdowne Road and Tollemache Road, Birkenhead, Wirral, CH41 7AA
2013-05-24 delete address Lower Slack Farm, Strinesdale, Oldham, OL4 3RD
2013-05-24 delete address Oldham Business Centre, 2 Greengate Street, Oldham, OL4 1FN
2013-05-24 delete address Park Road, St Helens, Merseyside, WA11 9BA
2013-05-24 delete address Peine House and Fox Street Offices, Heywood, OL10 1JZ
2013-05-24 delete address Railway Inn, Littlemoor Road, Pudsey, Leeds, LS28 8AF
2013-05-24 delete address The Cascade Building, Shadworth Road, Blackburn, Lancashire, BB1 2HR
2013-05-24 delete address The Cell, 21 George Street, Halifax, HX1 1HA
2013-05-24 delete address The Ellenshaw, 76 Kay Street, Darwen, Lancashire, BB3 3EL
2013-05-24 delete address The Former Apollo Inn, 2 Varley Street, Manchester, M40 8EE
2013-05-24 delete address Woodville Street, Windhill, Shipley, West Yorkshire, BD18 1DE
2013-05-24 delete email ri..@pugh-auctions.com
2013-05-24 delete person Richard Lea
2013-05-24 insert address Flat 6, 4 Greenheys Road, Liverpool, Merseyside, L8 0SX
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD ASHWORTH
2013-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY SWAINSON / 22/01/2013
2013-01-21 update website_status InternalTimeout
2013-01-13 insert address 27-31 Whalley Road, Accrington, Lancashire, BB5 1AS
2013-01-13 insert address The Ellenshaw, 76 Kay Street, Darwen, Lancashire, BB3 3EL
2013-01-06 insert address 46 St. Andrew Road, Liverpool, Merseyside, L4 2RJ
2012-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-22 delete address 100 Pipers Hotel, 22-24 Woodfield Road, Blackpool, Lancashire, FY1 6AX
2012-12-22 delete address 18 Hodgson Street, Oswaldtwistle, BB5 3ND
2012-12-22 delete address 91 Victoria Road, Darlington, DL1 5JQ
2012-12-22 insert address 30 Muriel Street, Redcar, Cleveland, TS10 3JB
2012-12-12 delete address 19 Manchester Road, Bolton, Lancashire, BL2 1EH
2012-12-12 delete address 19-23 Manchester Road, Bolton, Lancashire, BL2 1EH
2012-12-12 delete address 194 Dalton Road, Barrow in Furness, LA14 1PR
2012-12-12 delete address 7 Gerrard Street, Rochdale, Lancashire, OL11 2EB
2012-12-12 delete address 731 Manchester Road, Huddersfield, West Yorkshire, HD4 5SL
2012-12-12 delete address Aytoun Street, Manchester, M1 3DA
2012-12-12 delete address Consett Road, Lanchester, County Durham, DH7 0RB
2012-12-12 insert address 36 Hulme Hall Avenue, Cheadle Hulme, SK8 6LN
2012-11-20 delete address 115 Station Road, Hadfield, Glossop, SK13 1AA
2012-11-20 delete address 19 Hamilton Place, Leeds, West Yorkshire, LS7 4BW
2012-11-20 delete address 2 Outram Street, Houghton Le Spring, Tyne and Wear, DH5 8AZ
2012-11-20 delete address The Great Northern Hotel, Main Street, Shirebrook, Nottinghamshire, NG20 8DG
2012-11-12 delete address Land adjacent to 117-153 Bradford Road, Clayton, Bradford, West Yorkshire, BD14 6HR
2012-11-05 delete address 45 Richmond Street, Manchester, M1 3WB
2012-11-05 delete address Bramco House, Turton Street, Golborne, WA3 3AB
2012-11-05 delete address Elizabeth House, Bold Street, Leigh, Greater Manchester, WN7 1BJ
2012-10-28 delete address Sunny View, Charlestown, Glossop, Derbyshire, SK13 8LF
2012-10-28 insert address 45 Richmond Street, Manchester, M1 3WB
2012-10-28 insert address Bramco House, Turton Street, Golborne, WA3 3AB
2012-10-24 delete address Empire House, Edgar Street, Accrington, Lancashire, BB5 1PT
2012-10-24 delete address York House, Yardley Road, Knowsley Industrial Estate, Liverpool, Merseyside, L33 7SS
2012-10-24 delete address 17 Longbeck Road, Marske-by-the-Sea, TS11 6EZ
2012-10-24 delete address 32 Violet Road, Litherland, Liverpool, L21 6NZ
2012-10-24 delete address Top Line House, Lawton Street/Rugby Road, Rochdale, OL12 0LQ
2012-10-24 delete address 1 Healey Street, Batley, WF17 8BZ
2012-10-24 delete address 14 Clock View Street, Beechcliffe, Keighley, BD20 6BB
2012-10-24 delete address 30 Frodsham Street, Chester, CH1 2JL
2012-10-24 delete address 45-47 Llandudno Road, Rhos on Sea, LL28 4EX
2012-10-24 delete address 55 Dover Road, Southport, Merseyside, PR8 4TH
2012-10-24 delete address Apartment 25 St. Michaels Court, 123 Moss Lane, Wardley, Swinton, Manchester, M27 9RQ
2012-10-24 delete address First/ Second Floor Apartment, 3 St. Mary's Street, Newport, Shropshire, TF10 7AB
2012-10-24 delete address Flat 2 Roosevelt House, 8 Navigation Way, Hockley, Birmingham, West Midlands, B18 5RW
2012-10-24 delete address Halton Brook, Runcorn, Cheshire, WA7 2DY
2012-10-24 delete address High Street, Runcorn, Cheshire, WA7 1AW
2012-10-24 delete address Highlands Road, Beacon Hill, Runcorn, Cheshire, WA7 4PR
2012-10-24 delete address Moorgate Cemetery Lodge, 22 Boston Castle Grove, Rotherham, S60 2BA
2012-10-24 delete address Prescot Road, Fairfield, Liverpool, Merseyside, L7 0JD
2012-10-24 delete address Sealand Road United Reformed Church, Whipcord Lane, Chester, Cheshire, CH1 4DH
2012-10-24 delete address The Gate House, Hayfield Road, Chinley, SK23 0QJ
2012-10-24 delete address The Pennine Hotel, Market Square, Kirkby Stephen, CA17 4QT
2012-10-24 delete address The Royal Vincent Hotel, 22-30 Hull Road, Blackpool, FY1 4QB
2012-10-24 delete address Warren Works, 38 Hardwick Grange, Woolston Grange, Warrington, WA1 4RF
2012-10-24 insert address 19 Manchester Road, Bolton, Lancashire, BL2 1EH
2012-10-24 delete address 10-12 Aughton Street, Ormskirk, Lancashire, L39 3BW
2012-10-24 delete address 28-34 Woolton Street, Woolton, Merseyside, L25 5JD
2012-10-24 delete address 38 Church Street, Burnley, BB12 8JQ
2012-10-24 delete address 397 Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UR
2012-10-24 delete address 4-6 Liscard Way, Wallasey, Merseyside, CH44 5TP
2012-10-24 delete address 49 Larch Road, Liverpool, Merseyside, L36 9TY
2012-10-24 delete address Borron Street, Stockport, SK1 2JD
2012-10-24 delete address Cumberland Arms, 68 Boaler Street, Liverpool, Merseyside, L6 9AE
2012-10-24 delete address Land adjacent to 200 Blackley New Road, Blackley, Manchester, M9 8FQ
2012-10-24 delete address Lower Slack Farm, Strinedale, Oldham, OL4 3RD
2012-10-24 delete address Pagefield Industrial Estate, Miry Lane, Wigan, Lancashire, WN6 7LA
2012-10-24 delete address Redcaps, 72-74 Victoria Parade, New Brighton, Wallasey, Wirral, CH45 2PH
2012-10-24 delete address St Albans House, Drake Street, Rochdale, Greater Manchester, OL16 1UZ
2012-10-24 delete address The Grapes, 1C Castle Street, Edgeley, Stockport, SK3 9AB
2012-10-24 delete address The Royal Park Hotel, 31-33 Alexandra Road, Blackpool, Lancashire, FY1 6BU
2012-10-24 delete address Unit 1 Bailey Court, Colburn Business Park, Catterick Garrison, North Yorkshire, DL9 4QL
2012-10-24 insert address Elizabeth House, Bold Street, Leigh, Greater Manchester, WN7 1BJ
2012-10-24 insert address Sunny View, Charlestown, Glossop, Derbyshire, SK13 8LF
2012-04-16 update statutory_documents SECTION 519
2012-04-02 update statutory_documents 30/03/12 FULL LIST
2011-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-18 update statutory_documents 30/03/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 5 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON LANCASHIRE PR2 2YS
2010-05-20 update statutory_documents 30/03/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 30/03/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SWAINSON / 30/03/2010
2010-01-11 update statutory_documents 30/03/09 FULL LIST AMEND
2009-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-27 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-23 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-01 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-25 update statutory_documents NEW SECRETARY APPOINTED
2006-04-25 update statutory_documents SECRETARY RESIGNED
2006-04-25 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-25 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-25 update statutory_documents DIRECTOR RESIGNED
2005-06-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-25 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-14 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-10 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-05 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 11 CROSS STREET PRESTON LANCASHIRE PR1 3LT
2001-04-11 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents S-DIV 02/02/01
2001-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-22 update statutory_documents ADOPT ARTICLES 02/02/01
2001-01-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2000-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-04-16 update statutory_documents INC ISS CAP 30/03/00
2000-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/00 FROM: THE BRITTANIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR
2000-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-05 update statutory_documents DIRECTOR RESIGNED
2000-04-05 update statutory_documents SECRETARY RESIGNED
2000-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION