P & W SITE FIXING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registered office address changed from Unit 3 Innovation Square Green Lane Featherstone West Yorkshire WF7 6NX to Unit 1 Riverside Works Methley Road Castleford WF10 1PW on 2023-12-28

View Document

20/12/2320 December 2023 Satisfaction of charge 2 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 3 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1124 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/107 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHANE WILSON / 04/08/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT 2 RIVERSIDE WORKS METHLEY ROAD CASTLEFORD WEST YORKSHIRE WF10 1PW

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 ALTER ARTICLES 15/11/00

View Document

08/12/008 December 2000 £ IC 100/50 15/11/00 £ SR 50@1=50

View Document

08/12/008 December 2000 POS 50 AT A £1 15/11/00

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: REDDINGS THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE SOMERSET BS26

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 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