PWC (SOUTH-WEST) LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/02/166 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM GROUND FLOOR, OLD RAILWAY STATION, SEA MILLS LANE, STOKE BISHOP, BRISTOL BS9 1DX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
17/08/1017 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WHITE / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
16/09/0916 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
07/04/097 April 2009 | APPOINTMENT TERMINATED SECRETARY MARK HEDDERMAN |
07/04/097 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
12/02/0812 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0812 February 2008 | LOCATION OF DEBENTURE REGISTER |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 118 NORTH STREET DOWNEND BRISTOL BS16 5SE |
12/02/0812 February 2008 | LOCATION OF REGISTER OF MEMBERS |
06/11/076 November 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
11/08/0711 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/04/064 April 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | LOCATION OF REGISTER OF MEMBERS |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 5 SCANTLEBERRY CLOSE DOWNEND BRISTOL BS16 6DQ |
04/04/064 April 2006 | LOCATION OF DEBENTURE REGISTER |
04/04/064 April 2006 | SECRETARY'S PARTICULARS CHANGED |
10/05/0510 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
10/05/0510 May 2005 | SECRETARY RESIGNED |
09/05/059 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
09/05/059 May 2005 | NEW SECRETARY APPOINTED |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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