PDW CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
26 FISHER STREET
MAIDSTONE
KENT
ME14 2SU

View Document

10/05/1310 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/05/122 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1128 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITEHEAD / 01/01/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

02/03/112 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
KING STREET HOUSE
90-92 KING STREET
MAIDSTONE
KENT
ME14 1BH

View Document

04/06/094 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM:
SAINT FAITHS CHAMBERS
12-14 SAINT FAITHS STREET
MAIDSTONE
KENT ME14 1LL

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 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