P W M Z LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Registered office address changed from The Tower Office Mount Melville St. Andrews Fife KY16 8NT Scotland to The Tower Office Tower Office Mount Melville House St Andrews Fife KY16 8NT on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from Blebo Tower & Orchard Blebo Craigs, Cupar St Andrews Fife KY15 5TZ to The Tower Office the Old Dairy Mount Melville St. Andrews Fife KY16 8NT on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from The Tower Office the Old Dairy Mount Melville St. Andrews Fife KY16 8NT United Kingdom to The Tower Office Mount Melville St. Andrews Fife KY16 8NT on 2021-09-28

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN EDMISTON / 15/06/2016

View Document

02/02/162 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT EDMISTON

View Document

10/01/1510 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN EDMISTON / 22/12/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES COWIE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: THE OLD DAIRY, MOUNT MELVILLE ST. ANDREWS FIFE KY16 8NT

View Document

02/02/062 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 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