P W COMPUTERS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Secretary's details changed for Mrs Deborah Joy Duffin Whitton on 2025-03-21

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Registered office address changed from 37 Park Hall Avenue Walton Chesterfield S42 7LR England to 3 Miriam Avenue Chesterfield S40 3NF on 2025-03-28

View Document

20/05/2420 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from 119a High Street Clay Cross Chesterfield S45 9DZ United Kingdom to 37 Park Hall Avenue Walton Chesterfield S42 7LR on 2023-01-19

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM STONEBANK HOUSE ASHOVER ROAD LITTLEMOOR, ASHOVER CHESTERFIELD DERBYSHIRE S45 0BL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

04/04/174 April 2017 SAIL ADDRESS CHANGED FROM: 1 THE MALL MARKET STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JE UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1625 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH DUFFIN / 30/04/2015

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS DEBORAH JOY DUFFIN WHITTON

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY APPOINTED MS DEBORAH DUFFIN

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, SECRETARY LAURA WHITTON

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/03/1330 March 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DIANE BLATHERWICK

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MISS LAURA JANE WHITTON

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITTON / 01/11/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE BLATHERWICK / 01/11/2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM FAR HILL COTTAGE MILKEN LANE ASHOVER DERBYSHIRE S45 0BB

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANE MARGARET WHITTON LOGGED FORM

View Document

18/06/0918 June 2009 SECRETARY APPOINTED DIANE BLATHERWICK

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9512 April 1995 SECRETARY RESIGNED

View Document

30/03/9530 March 1995 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