PWC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Registered office address changed from Flat 16 Prince William Court the Marina Deal Kent CT14 6RU England to Flat 10 Prince William Court the Marina Deal CT14 6RU on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/06/249 June 2024 Termination of appointment of Jane Shorter as a director on 2024-06-01

View Document

04/06/244 June 2024 Appointment of Mr Patrick Havelock Auchmuty Musters as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Termination of appointment of Jane Shorter as a secretary on 2024-06-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-09-30

View Document

02/04/232 April 2023 Appointment of Mrs Susan Newbegin as a director on 2023-03-26

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

10/10/2110 October 2021 Termination of appointment of Mark Winter as a director on 2021-09-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 DIRECTOR APPOINTED MS JANE SHORTER

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

15/09/1915 September 2019 REGISTERED OFFICE CHANGED ON 15/09/2019 FROM FLAT 9 PRINCE WILLIAM COURT THE MARINA DEAL KENT CT14 6RU

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, SECRETARY FRANCIS TORTOLANO

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCIS TORTOLANO

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE HARDY

View Document

15/09/1915 September 2019 SECRETARY APPOINTED MS JANE SHORTER

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/06/165 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 DIRECTOR APPOINTED MRS HELEN PARFORD

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, SECRETARY JON EVERETT

View Document

26/09/1526 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

26/09/1526 September 2015 SECRETARY APPOINTED MR FRANCIS JOSEPH TORTOLANO

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA BLAMIRE

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM FLAT 9 PRINCE WILLIAM COURT PRINCE WILLIAM COURT THE MARINA DEAL KENT CT14 6RU ENGLAND

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 15 ASHBOURNE GROVE LONDON SE22 8RN

View Document

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ROBERT CAMPBELL ORR

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MRS NICOLA KATHRYN BLAMIRE

View Document

01/03/151 March 2015 DIRECTOR APPOINTED MR MARK WINTER

View Document

01/03/151 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARAGRET KEENAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE EVERETT

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR FRANCIS JOSEPH TORTOLANO

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JOHN WEST

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS ANNE HARDY

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS MARAGRET KEENAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOGUE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN PRESTWICH

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WEATHERALL

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOOTH

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS CHRISTINE SUSAN BOOTH

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MELVYN HARVEY

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MRS SUZANNE MARGARET EVERETT

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEST

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN CHAPMAN

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR COLIN PRESTWICH

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2 PRINCE WILLIAM COURT THE MARINA DEAL KENT CT14 6RU

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MR JON EVERETT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WEATHERALL

View Document

14/09/1114 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR PETER DAVID LOGUE

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN WILSON

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BOWDEN WEATHERALL / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOWDEN WEATHERALL / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WEST / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH JANE WILSON / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR FRED ARNOT

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; NO CHANGE OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 05/09/04; CHANGE OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/09/02; NO CHANGE OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 05/09/01; CHANGE OF MEMBERS

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 05/09/98; CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: PRINCE WILLIAM COURT THE MARINA DEAL KENT CT14 6RU

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 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