PWP BUILDING SERVICES (MIDCO) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Full accounts made up to 2024-09-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/06/2419 June 2024 | Group of companies' accounts made up to 2023-09-30 |
03/05/243 May 2024 | Satisfaction of charge 106395180005 in full |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with updates |
28/02/2428 February 2024 | Change of details for Baines 2023 Ltd as a person with significant control on 2023-10-25 |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Resolutions |
01/11/231 November 2023 | Change of share class name or designation |
01/11/231 November 2023 | Memorandum and Articles of Association |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Resolutions |
25/10/2325 October 2023 | Certificate of change of name |
20/10/2320 October 2023 | Registration of charge 106395180007, created on 2023-10-18 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-18 |
20/10/2320 October 2023 | Cessation of Ian Geoffrey Wardman as a person with significant control on 2023-10-18 |
20/10/2320 October 2023 | Cessation of Timothy Paul Holt as a person with significant control on 2023-10-18 |
20/10/2320 October 2023 | Cessation of David Brian England as a person with significant control on 2023-10-18 |
20/10/2320 October 2023 | Appointment of Mr Jonathan David Baines as a director on 2023-10-18 |
20/10/2320 October 2023 | Appointment of Mr Benjamin Anthony Hudson as a director on 2023-10-18 |
20/10/2320 October 2023 | Appointment of Mr Gavin James Clarke as a director on 2023-10-18 |
20/10/2320 October 2023 | Appointment of Mr Adam Ian Parkin as a director on 2023-10-18 |
20/10/2320 October 2023 | Notification of Baines 2023 Ltd as a person with significant control on 2023-10-18 |
19/10/2319 October 2023 | Registration of charge 106395180006, created on 2023-10-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Group of companies' accounts made up to 2022-09-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
02/03/232 March 2023 | Director's details changed for Mr David Brian England on 2023-03-02 |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Group of companies' accounts made up to 2021-09-30 |
24/02/2224 February 2022 | Notification of David Brian England as a person with significant control on 2021-03-02 |
24/02/2224 February 2022 | Cessation of David Brian England as a person with significant control on 2022-02-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
10/01/2210 January 2022 | Registration of charge 106395180005, created on 2022-01-06 |
05/07/215 July 2021 | Group of companies' accounts made up to 2020-09-30 |
11/06/1911 June 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
20/06/1820 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
09/03/189 March 2018 | NOTIFICATION OF PSC STATEMENT ON 01/02/2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
09/03/189 March 2018 | CESSATION OF TIMOTHY PAUL HOLT AS A PSC |
01/11/171 November 2017 | PREVSHO FROM 28/02/2018 TO 30/09/2017 |
11/10/1711 October 2017 | DEED OF AMENDMENTS/DEBENTURE/FA AMENDMENT LETTER/COMPANY BUSINESS 04/10/2017 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106395180004 |
01/08/171 August 2017 | ADOPT ARTICLES 20/03/2017 |
01/08/171 August 2017 | ADOPT ARTICLES 20/03/2017 |
05/04/175 April 2017 | DIRECTOR APPOINTED ROBERT JOHN SOWTER |
05/04/175 April 2017 | DIRECTOR APPOINTED RICHARD SWEET |
05/04/175 April 2017 | DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARDSON |
05/04/175 April 2017 | DIRECTOR APPOINTED DAVID BRIAN ENGLAND |
05/04/175 April 2017 | DIRECTOR APPOINTED IAN JARVIS |
05/04/175 April 2017 | DIRECTOR APPOINTED IAN WARDMAN |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106395180003 |
29/03/1729 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 250000 |
29/03/1729 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 200000 |
27/03/1727 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106395180002 |
27/03/1727 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106395180001 |
25/02/1725 February 2017 | 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