P. W. DUCTWORK LIMITED

Company Documents

DateDescription
07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
HONEYBANK HOUSE, 21 HONEY BANKS
WENDOVER
AYLESBURY
BUCKINGHAMSHIRE
HP22 6NA

View Document

06/02/146 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/146 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

06/02/146 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1313 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR MILHAM / 06/04/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE WELCH / 06/04/2011

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE WELCH / 06/04/2011

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR MILHAM / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE WELCH / 19/01/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WELCH

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURA WELCH

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY LAURA WELCH

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR CHRISTOPHER LAURENCE WELCH

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/03/019 March 2001 NC INC ALREADY ADJUSTED 01/06/00

View Document

09/03/019 March 2001 � NC 100/1000 01/06/0

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 31 CORSHAM STREET LONDON N1 6DR

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED BERONCLIFF LIMITED CERTIFICATE ISSUED ON 31/05/00

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information