PWT PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Micro company accounts made up to 2024-09-30 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 25/10/2425 October 2024 | Memorandum and Articles of Association |
| 06/10/246 October 2024 | Resolutions |
| 06/10/246 October 2024 | Change of share class name or designation |
| 05/10/245 October 2024 | Particulars of variation of rights attached to shares |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/06/238 June 2023 | Micro company accounts made up to 2022-09-30 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 25/04/2325 April 2023 | Appointment of Mr Mark Wynne Thomas as a director on 2023-04-25 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 23/06/1623 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 28/06/1528 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/06/1528 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 29/06/1429 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM HIGH FIELD WORKS SWARDESTON NORFOLK NR14 8DN |
| 28/06/1328 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/06/1227 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 29/07/1129 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 07/04/117 April 2011 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
| 07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 29/06/1029 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WYNNE THOMAS / 07/06/2010 |
| 22/10/0922 October 2009 | COMPANY NAME CHANGED FRIARS 612 LIMITED CERTIFICATE ISSUED ON 22/10/09 |
| 10/10/0910 October 2009 | RE SECT 175 |
| 08/10/098 October 2009 | CHANGE OF NAME 30/09/2009 |
| 07/10/097 October 2009 | CURREXT FROM 30/06/2010 TO 30/09/2010 |
| 07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU |
| 07/10/097 October 2009 | DIRECTOR APPOINTED PETER WYNNE THOMAS |
| 07/10/097 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JENNY FARRER |
| 07/10/097 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN POOLEY |
| 07/10/097 October 2009 | APPOINTMENT TERMINATED, SECRETARY MAUREEN POOLEY |
| 07/06/097 June 2009 | 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