PWD CREATIVE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Change of details for Mr Paul Williams as a person with significant control on 2025-06-12 |
13/06/2513 June 2025 | Change of details for Mrs Clare Williams as a person with significant control on 2025-06-12 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Satisfaction of charge 1 in full |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Change of details for Mr Paul Williams as a person with significant control on 2021-12-01 |
17/12/2117 December 2021 | Notification of Clare Williams as a person with significant control on 2021-12-01 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 134 VICTORIA ROAD WALTON-LE-DALE PRESTON LANCS PR5 4AU ENGLAND |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 122A STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6TN |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
23/12/1623 December 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 |
19/01/1619 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
12/11/1512 November 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 |
12/01/1512 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
02/01/152 January 2015 | 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 |
14/01/1414 January 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
18/12/1318 December 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 |
01/02/131 February 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/04/1017 April 2010 | REGISTERED OFFICE CHANGED ON 17/04/2010 FROM ASH FARM BARN BLUE STONE LANE MAWDESLEY ORMSKIRK LANCASHIRE L40 2RQ UNITED KINGDOM |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 122A STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6TN |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM ASH FARM BARN BLUE STONE LANE MAWDESLEY ORMSKIRK LANCASHIRE L40 2RQ UNITED KINGDOM |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1ST FLOOR THE OLD FIRE STATION STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6LA |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 01/12/2009 |
11/03/1011 March 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0810 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
07/04/057 April 2005 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
09/12/039 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | SECRETARY RESIGNED |
09/12/039 December 2003 | DIRECTOR RESIGNED |
01/12/031 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PWD CREATIVE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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