P&W MOTOR COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093190790001

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROWLEY / 16/11/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM MARLBOROUGH ROAD STOKE-ON-TRENT ST3 1EE

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROWLEY / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROWLEY / 21/06/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROWLEY / 01/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE ROWLEY / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROWLEY / 07/11/2017

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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