PG LEWINS LTD

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of John Paul Cunningham as a director on 2024-03-27

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Mr Jonathan Roger Deacon on 2023-08-24

View Document

10/08/2310 August 2023 Director's details changed for Mr Stuart John Gaiger on 2023-04-27

View Document

10/08/2310 August 2023 Director's details changed for Mr Stuart John Gaiger on 2023-04-27

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-03-31

View Document

08/03/238 March 2023 Termination of appointment of Fiona Elizabeth Bradley as a director on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr David Robertson Gray as a director on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Fiona Elizabeth Bradley as a secretary on 2023-03-08

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CUNNINGHAM / 03/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GAIGER / 03/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM NUMBER ONE BRISTOL PG GROUP, OFFICE 1 LEWINS MEAD BRISTOL AVON BS1 2NJ ENGLAND

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / GGB PROJECTS LTD / 03/09/2018

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM PG GROUP STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL

View Document

17/04/1817 April 2018 ADOPT ARTICLES 17/01/2018

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GAIGER / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER DEACON / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CUNNINGHAM / 05/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 05/04/2017

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087049960003

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087049960002

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR PETER FREDERICK WINCKLEY

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JOHN PAUL CUNNINGHAM

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JONATHAN WILLIAM SHARP

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JONATHAN DEACON

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087049960001

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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