P-J W H ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2022-05-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063399470001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JON WILLIAM HALMSHAW / 07/01/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JON WILLIAM HALMSHAW / 03/12/2018

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JON WILLIAM HALMSHAW / 03/12/2018

View Document

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JON WILLIAM HALMSHAW / 03/12/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JON WILLIAM HALMSHAW / 03/12/2018

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JON WILLIAM HALMSHAW / 07/01/2019

View Document

14/01/1914 January 2019 CESSATION OF ARABELLA LOUISE HALMSHAW AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARABELLA HALMSHAW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

23/05/1723 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA LOUISE HALMSHAW / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JON WILLIAM HALMSHAW / 01/10/2009

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HALMSHAW / 30/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA HALMSHAW / 30/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HALMSHAW / 30/09/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 1 MAIN STREET, AYSTON OAKHAM RUTLAND LE15 9AE

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 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