PWC (SOUTH-WEST) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WHITE / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY MARK HEDDERMAN

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 118 NORTH STREET DOWNEND BRISTOL BS16 5SE

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 5 SCANTLEBERRY CLOSE DOWNEND BRISTOL BS16 6DQ

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 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