P & W ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Unaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Director's details changed for Mr Joseph William Wyatt on 2021-07-10

View Document

20/07/2120 July 2021 Change of details for Mr Scott Paget as a person with significant control on 2016-11-30

View Document

20/07/2120 July 2021 Director's details changed for Scott Paget on 2021-07-10

View Document

19/07/2119 July 2021 Elect to keep the directors' residential address register information on the public register

View Document

19/07/2119 July 2021 Registered office address changed from 37 Bank View Northampton NN4 0RS England to 1 Chapel Lane Hackleton Northampton NN7 2AH on 2021-07-19

View Document

19/07/2119 July 2021 Withdrawal of the directors' residential address register information from the public register

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 22 ICKNIELD DRIVE NORTHAMPTON NN4 9YS ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 48 NEW CROFT WEEDON NORTHAMPTON NN7 4RJ

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 11 CONY WALK GRANGE PARK NN4 5DJ UNITED KINGDOM

View Document

11/09/1311 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 2

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR JOSEPH WILLIAM WYATT

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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