PWL&C LTD

Company Documents

DateDescription
05/07/215 July 2021 Registered office address changed from 7 7 Derwenthaugh Marina Blaydon-on-Tyne NE21 5LL United Kingdom to 7 Derwenthaugh Marina Blaydon-on-Tyne NE21 5LL on 2021-07-05

View Document

02/07/212 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 7 Derwenthaugh Marina Blaydon-on-Tyne NE21 5LL on 2021-07-02

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

24/05/2124 May 2021 COMPANY NAME CHANGED PHOTOBOOTHS.CO.UK NE LTD CERTIFICATE ISSUED ON 24/05/21

View Document

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM UNIT 6 DERWENTHAUGH MARINA BLAYDON-ON-TYNE NE21 5LL ENGLAND

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

26/01/2126 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE QUINN / 17/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 6 KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0NE UNITED KINGDOM

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information