PROJECT DEVELOPMENT WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

07/05/247 May 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Registered office address changed from Ragan House 674 Knutsford Road Warrington Cheshire WA4 1JH to 2 Windmill Close Appleton Warrington WA4 5JS on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/12/2115 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023879520002

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS BETHELL / 16/06/2016

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023879520003

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM SUITE 15B FIRST FLOOR ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM RAGAN HOUSE KNUTSFORD ROAD WARRINGTON WA4 1JH ENGLAND

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023879520002

View Document

08/08/148 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM THE WHITE HOUSE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL UNITED KINGDOM

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GHADER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 DIRECTOR APPOINTED MR JOHN GHADER

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS CLAIRE MORRIS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MORRIS

View Document

15/10/1215 October 2012 20/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/10/1215 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/126 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 11A EAST VIEW GRAPPENHALL WARRINGTON CHESHIRE WA4 2QH

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BETHELL / 02/10/2009

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW UPTON

View Document

23/06/1023 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/04/1015 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW UPTON

View Document

15/06/0915 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 100 DUKE STREET LIVERPOOL L1 5AE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 COMPANY NAME CHANGED W.H.H.L. PROJECTS LIMITED CERTIFICATE ISSUED ON 03/02/99

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 ACC. REF. DATE EXTENDED FROM 31/10/95 TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 3 WEST ROAD FULWOOD PRESTON LANCASHIRE PR2 4NR

View Document

15/06/9415 June 1994 COMPANY NAME CHANGED STRAIGHT LINE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/06/94

View Document

15/06/9415 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/06/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/01/9018 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/08/899 August 1989 COMPANY NAME CHANGED ACEDATE LIMITED CERTIFICATE ISSUED ON 10/08/89

View Document

08/08/898 August 1989 ALTER MEM AND ARTS 210789

View Document

23/05/8923 May 1989 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