PDW ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
02/02/162 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/02/162 February 2016 PREVSHO FROM 28/02/2016 TO 30/11/2015

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM
BINGHAM HOUSE 4 WROTHAM ROAD
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8DB

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/12/137 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM
4 NEWBARN ROAD
NEWBARN
LONGFIELD
KENT
DA3 7LQ

View Document

16/03/1316 March 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WARNOCK / 17/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DRUMMOND WARNOCK / 17/10/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
19-21 SWAN STREET
WEST MALLING
KENT ME19 6JU

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIVIDENDS MAY BE PAID 17/10/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 COMPANY NAME CHANGED
ABBAS INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 24/02/03

View Document

26/02/0326 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ

View Document

17/10/0217 October 2002 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