P.J & W PLUMBING & HEATING CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Wayne O'mahony on 2025-04-14

View Document

30/04/2530 April 2025 Registered office address changed from 5 Rideway Close Camberley Surrey GU15 2NX England to 5 Brackens Frimley Green Camberley GU16 6RP on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr Wayne O'mahony as a person with significant control on 2025-04-14

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Director's details changed for Mr Wayne O'mahony on 2023-05-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Registered office address changed from 49 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 5 Rideway Close Camberley Surrey GU15 2NX on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Philip John Munsch as a director on 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Aaron O'mahony as a director on 2021-01-31

View Document

20/01/2220 January 2022 Termination of appointment of Elaine Ann Munsch as a director on 2021-12-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR LISA CHANNON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MS LISA MARIE CHANNON

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 45 STICKLE DOWN DEEPCUT CAMBERLEY SURREY GU16 6GB

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 49 DETTINGEN CRESCENT DEEPCUT CAMBERLEY SURREY GU16 6GN ENGLAND

View Document

09/07/159 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / AARON O'MAHONY / 10/07/2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE O'MAHONY / 17/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE O MAHONY / 28/07/2014

View Document

26/05/1426 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 53 PARKHILL ROAD BLACKWATER CAMBERLEY SURREY GU17 0LX UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 SECRETARY APPOINTED MR WAYNE O'MAHONY

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN MUNSCH / 25/06/2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY LISA O MAHONY

View Document

26/06/1326 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 3 SUNDERLAND PLACE FARNBOROUGH HAMPSHIRE GU14 7GG UNITED KINGDOM

View Document

04/07/124 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 DIRECTOR APPOINTED AARON O'MAHONY

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR LISA O'MAHONEY

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE O MAHONY / 07/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE O MAHONY / 07/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE O'MAHONEY / 07/10/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANN MUNSCH / 22/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MUNSCH / 22/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE O MAHONY / 10/02/2010

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE O MAHONY / 10/02/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 10 BELVEDERE COURT BLACKWATER CAMBERLEY SURREY GU17 9JF

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE O'MAHONEY / 10/02/2010

View Document

19/08/0919 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED LISA JANE O'MAHONEY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ELAINE ANN MUNSCH

View Document

17/09/0817 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0714 February 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 1 BURLINGTON COURT BLACKWATER CAMBERLEY SURREY GU17 9LZ

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 43 WALDORF HEIGHTS BLACKWATER CAMBERLEY SURREY GU17 9JH

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED LIWAY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 1 GILBERT ROAD FRIMLEY CAMBERLEY SURREY GU15 2RD

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/05/9822 May 1998 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