P & W PLASTERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
28/03/1928 March 2019 | CESSATION OF CRAIG WHITTLE AS A PSC |
28/03/1928 March 2019 | CESSATION OF CLARISSA MARIE WHITTLE AS A PSC |
28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W & P HOLDINGS LIMITED |
28/03/1928 March 2019 | CESSATION OF VICTORIA JAYNE PARRY AS A PSC |
28/03/1928 March 2019 | CESSATION OF SCOTT PARRY AS A PSC |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
13/06/1413 June 2014 | DIRECTOR APPOINTED MRS CLARISSA MARIE WHITTLE |
13/06/1413 June 2014 | DIRECTOR APPOINTED MRS VICTORIA JAYNE PARRY |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/01/147 January 2014 | SUB DIVIDE ALL OF THE ISSUED AND UNISSUED ORDINARY SHARES OF £1 EACH INTO ORDINARY SHARE OF £0.01 EACH 17/09/2013 |
07/01/147 January 2014 | SUB-DIVISION 17/09/13 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WHITTLE / 06/05/2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PARRY / 06/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/09/0512 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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