PWT ENVIRONMENTAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
21/01/2521 January 2025 | Change of details for Sobaka Holdings Ltd as a person with significant control on 2021-03-12 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
19/07/2319 July 2023 | Register inspection address has been changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
19/07/2319 July 2023 | Register inspection address has been changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
18/07/2318 July 2023 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
16/05/2316 May 2023 | Registered office address changed from 176/178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 2023-05-16 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Change of details for Mr Michael Peter Thomas as a person with significant control on 2021-03-12 |
05/04/225 April 2022 | Termination of appointment of Muriel Bramwell Thomas as a secretary on 2022-04-04 |
05/04/225 April 2022 | Termination of appointment of Peter William Firth Thomas as a director on 2022-04-04 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-03-12 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MURIEL BRAMWELL THOMAS / 18/07/2017 |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER THOMAS / 18/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM FIRTH THOMAS / 18/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER THOMAS / 18/07/2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | ADOPT ARTICLES 17/08/2015 |
04/11/154 November 2015 | STATEMENT OF COMPANY'S OBJECTS |
11/08/1511 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/07/1418 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/07/1317 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
09/06/109 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER THOMAS / 24/05/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FIRTH THOMAS / 24/05/2010 |
08/06/108 June 2010 | SAIL ADDRESS CREATED |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/10/0829 October 2008 | DIRECTOR APPOINTED MICHAEL PETER THOMAS |
05/06/085 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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