PWT PROJECTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Nicholas John Pike as a director on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Paul O’Donnell as a director on 2024-05-20

View Document

09/05/249 May 2024 Termination of appointment of Abigail Black as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Ian Keith Dearnley as a director on 2024-04-26

View Document

09/05/249 May 2024 Termination of appointment of Jonathan Mogg as a director on 2024-04-26

View Document

05/04/245 April 2024 Termination of appointment of Sally Lewis as a secretary on 2024-04-05

View Document

12/02/2412 February 2024 Appointment of Ms Sally Lewis as a secretary on 2024-02-07

View Document

12/02/2412 February 2024 Termination of appointment of Benjamin Michal Swiergon as a secretary on 2024-02-07

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Dinesh Michael Manuelpillai as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Ms Abigail Black as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Mr Jonathan Mogg as a director on 2023-03-30

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/09/2213 September 2022

View Document

05/01/225 January 2022 Termination of appointment of Sonia Billett as a secretary on 2021-12-23

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

09/11/219 November 2021

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MS SONIA BILLETT

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KERR

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TONIA LEWIS / 29/09/2017

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS TONIA LEWIS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LEDGER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUMONT

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERR / 08/08/2014

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1330 December 2013 SECRETARY APPOINTED DAVID JONATHAN HUGHES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN SARSON

View Document

15/11/1315 November 2013 AUDITORS RESIGNATION

View Document

13/11/1313 November 2013 SECTION 519

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED PAUL KERR

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SARSON / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL LEDGER / 05/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BEAUMONT / 05/03/2010

View Document

29/10/0929 October 2009 SECRETARY APPOINTED GILLIAN SARSON

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY IAIN HAMILTON

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 AUDITOR'S RESIGNATION

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR SHIONA CRANSTOUN

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED STUART NEIL LEDGER

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW THOMAS BEAUMONT LOGGED FORM

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ANDREW THOMAS BEAUMONT

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATE, DIRECTOR STEVEN DONALD SKELTON LOGGED FORM

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SKELTON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED SHIONA HELEN CRANSTOUN

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BYRNE

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 14 CAVENDISH PLACE LONDON W1G 9NU

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

25/11/0325 November 2003 APP OF AUD 03/03/03

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/04/0110 April 2001 S366A DISP HOLDING AGM 05/09/00

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 14 CAVENDISH PLACE LONDON W1M 0NU

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/11/986 November 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ADOPT MEM AND ARTS 08/07/97

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 14 CAVENDISH PLACE LONDON W1M 9DL

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/912 January 1991 REDUCTION OF ISSUED CAPITAL

View Document

24/12/9024 December 1990 NC INC ALREADY ADJUSTED 08/11/90

View Document

24/12/9024 December 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/12/9024 December 1990 REDUCTION OF CAP 08/11/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/90

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 NC INC ALREADY ADJUSTED 23/04/90

View Document

11/10/9011 October 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 AUDITOR'S RESIGNATION

View Document

08/01/908 January 1990 NC INC ALREADY ADJUSTED 19/12/89

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 632/652 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EZ

View Document

08/01/908 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/89

View Document

08/01/908 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 £ NC 200000/1512000

View Document

26/01/8926 January 1989 WD 06/01/89 AD 23/12/88--------- £ SI 1312000@1=1312000 £ IC 200000/1512000

View Document

26/01/8926 January 1989 RE ISS SHS 23/12/88

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 COMPANY NAME CHANGED PATERSON CANDY INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 09/11/88

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 21 THE MALL, EALING, LONDON W5

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

13/06/8813 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 SECRETARY RESIGNED

View Document

07/11/067 November 1906 CERTIFICATE OF INCORPORATION

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