PW CRESCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

24/05/2424 May 2024 Registration of charge 091611010002, created on 2024-05-24

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT PHILIP ELLAM / 30/04/2017

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL ENGLAND

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091611010001

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 6 BEECH COURT FARNLEY TYAS HUDDERSFIELD WEST YORKSHIRE

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WOODVIEW BARN MANOR ROAD FARNLEY TYAS HUDDERSFIELD WEST YORKSHIRE HD4 6UL UNITED KINGDOM

View Document

20/08/1520 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information