PWAR CREATIVE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/02/252 February 2025 Termination of appointment of Peter William Austin Roberts as a director on 2023-02-05

View Document

02/02/252 February 2025 Cessation of Peter Roberts as a person with significant control on 2023-02-05

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Registered office address changed from 9a New Street New Street Milnsbridge Huddersfield HD3 4LN England to 19 Centenary Square Dewsbury WF12 9HL on 2024-10-10

View Document

10/10/2410 October 2024 Notification of Charlene Ninas as a person with significant control on 2024-02-05

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Change of details for Mr Peter Roberts as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Peter Roberts on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-27

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-02-27

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERTS / 01/01/2020

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH EDYVEAN

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MISS HANNAH EDYVEAN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT A5 BROOKES MILL ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR ENGLAND

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 18T2 ARMITAGE BRIDGE HUDDERSFIELD HD4 7NR ENGLAND

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH EDYVEAN

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 330 LOW WESTWOOD LANE LINTHWAITE HUDDERSFIELD HD7 5UN ENGLAND

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 291 TITANIC MILLS LOW WESTWOOD LANE HUDDERSFIELD WEST YORKSHIRE HD7 5UW

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH WATSON / 05/11/2014

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 96 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE S70 2RH UNITED KINGDOM

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information