PWL CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-06-30 |
06/10/236 October 2023 | Change of details for Mr Jeremy Powell as a person with significant control on 2023-06-01 |
04/10/234 October 2023 | Statement of capital following an allotment of shares on 2023-06-01 |
04/10/234 October 2023 | Notification of Grace Scarlet Mckenzie Powell as a person with significant control on 2023-06-01 |
04/10/234 October 2023 | Change of details for Mr Jeremy Powell as a person with significant control on 2023-06-01 |
22/08/2322 August 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/07/2028 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM UNIT 4 CHURCH FARM COLLIER STREET MARDEN TONBRIDGE KENT TN12 9RT ENGLAND |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | COMPANY NAME CHANGED AVEC PROJECTS LTD CERTIFICATE ISSUED ON 04/01/19 |
03/01/193 January 2019 | CESSATION OF DALE RYAN CARROLL AS A PSC |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DALE CARROLL |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 4 CHURCH FARM 44A JOY LANE WHITSTABLE KENT TN12 9RT UNITED KINGDOM |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 1A, LONGBROOKS KNOWLE ROAD BRENCHLEY TONBRIDGE TN12 7DJ UNITED KINGDOM |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 18C ST. JAMES ROAD TUNBRIDGE WELLS KENT TN1 2JZ ENGLAND |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE CARROLL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JEREMY POWELL / 03/02/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE RYAN CARROLL / 01/11/2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | DIRECTOR APPOINTED MR DALE RYAN CARROLL |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 71 STONE STREET TUNBRIDGE WELLS KENT TN1 2QU |
07/09/157 September 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/12/1418 December 2014 | COMPANY NAME CHANGED AVEC DESIGN LTD CERTIFICATE ISSUED ON 18/12/14 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 1 CLAY HILL ROAD LAMBERHURST TUNBRIDGE WELLS KENT TN3 8LR UNITED KINGDOM |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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