P & W PARTNERS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1517 May 2015 APPLICATION FOR STRIKING-OFF

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
HOWLETTS WILLOWS GREEN
GREAT LEIGHS
CHELMSFORD
ESSEX
CM3 1QB

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HARRIS / 01/01/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYSON / 01/01/2010

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DYSON / 01/08/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM TOTAL ADMINISTRATION LTD PARK HOUSE PARK ROAD PETERSFIELD HAMPSHIRE GU32 3DL

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED F.H.B PARTNERS LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 ANTROBUS HOUSE BUSINESS CENTRE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED ACTIVE MULTIMEDIA PRODUCTIONS LI MITED CERTIFICATE ISSUED ON 22/06/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 ATKINS & PARTNERS 3RD FLOOR BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8TS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/02/015 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 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