PWRB LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED STRONGROOM LIMITED CERTIFICATE ISSUED ON 12/09/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL IAN WOOLF

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPROSON BOOTE / 06/04/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN WOOLF / 17/11/2014

View Document

24/09/1424 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ADOPT ARTICLES 11/07/2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANNY KELLARD

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM LYNDHURST HALL LYNDHURST ROAD LONDON NW3 5NG UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR PAUL WOOLF

View Document

14/10/1114 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 200

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR DANNY JOHN KELLARD

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR PAUL IAN WOOLF

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED STRONGROOM RECORDS LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 120-124 CURTAIN ROAD LONDON EC2A 3SQ

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MR RICHARD JAMES SPROSON BOOTE

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE WILLIAMS

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPROSON BOOTE / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 SECRETARY APPOINTED VALERIE WILLIAMS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY JACQUI SHARP

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN JONES

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED STRONGWORD LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/07/95

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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