PWD CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-16 with no updates |
14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Second filing of Confirmation Statement dated 2023-09-16 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Notification of Richard Andrew Leslie as a person with significant control on 2022-04-01 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with updates |
20/09/2220 September 2022 | Cessation of Pamela Winkworth as a person with significant control on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Appointment of Mr Richard Andrew Leslie as a director on 2022-02-16 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 2 THE OLD SCHOOL HOUSE GEORGE STREET HEMEL HEMPSTEAD HP2 5HJ |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
28/09/1628 September 2016 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
28/09/1628 September 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
28/09/1628 September 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/10/159 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1429 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/10/1318 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1226 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1112 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA WINKWORTH / 16/09/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WINKWORTH / 16/09/2011 |
12/10/1112 October 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 1 AVEBURY COURT MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TA |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/11/092 November 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM BRIDGE HOUSE 1 AVERY COURT MARK ROAD HEMEL HAMPSTEAD HERTS HP2 7DT |
07/10/087 October 2008 | CURRSHO FROM 30/09/2009 TO 31/03/2009 |
19/09/0819 September 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
19/09/0819 September 2008 | DIRECTOR AND SECRETARY APPOINTED PAMELA JANE WINKWORTH |
19/09/0819 September 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
16/09/0816 September 2008 | 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