P & G ENGINEERING & WELDING SUPPLIES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Amended micro company accounts made up to 2023-03-31

View Document

26/02/2526 February 2025 Amended micro company accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

16/02/2216 February 2022 Notification of Jxd Holdings Ltd as a person with significant control on 2021-10-27

View Document

16/02/2216 February 2022 Cessation of Elaine Lilian Wenham as a person with significant control on 2021-10-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

16/02/2216 February 2022 Cessation of Peter Alan Wenham as a person with significant control on 2021-10-27

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Mr John Dickerson as a director on 2021-10-27

View Document

02/11/212 November 2021 Termination of appointment of Peter Alan Wenham as a director on 2021-10-27

View Document

02/11/212 November 2021 Termination of appointment of Elaine Lilian Wenham as a secretary on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN WENHAM / 21/01/2018

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ELAINE LILIAN WENHAM / 21/01/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ELAINE LILIAN WENHAM / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN WENHAM / 28/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE LILIAN WENHAM / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN WENHAM / 28/09/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE LILIAN WENHAM / 18/01/2011

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN WENHAM / 18/01/2011

View Document

22/06/1122 June 2011 CHANGE PERSON AS SECRETARY

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/088 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: UNIT 4H LAKESVIEW INTERNATIONAL BUSINESS SPARROWS WAY WESTBERE CANTERBURY KENT CT3 4JH

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 295 HIGH STREET RAINHAM GILLINGHAM KENT ME8 8DS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: UNIT 25 PIER ROAD INDUSTRIAL ESTATE GILLINGHAM KENT ME7 1RZ

View Document

21/02/9921 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: C/O PRIOR SMITHERS & CO 19 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: 152-160 CITY ROAD LONDON EC1V 2NP

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company