P.W.F. ADVANTAGE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Director's details changed for Miss Sharon Ann Wilkins on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Miss Sharon Ann Wilkins as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Secretary's details changed for Miss Sharon Ann Wilkins on 2024-03-07

View Document

20/11/2320 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WHITTLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WHITTLE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN WILKINS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/08/164 August 2016 07/06/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON ANN WILKINS / 08/01/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ANN WILKINS / 08/01/2015

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/07/1325 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: BURBAGE HOUSE 44 MOUNTFIELD ROAD EALING LONDON W5 2NQ

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/06/007 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information