P WIN PROPERTIES (WALLINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

13/01/2513 January 2025 Full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Registration of charge 054775840004, created on 2024-08-16

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02

View Document

25/01/2425 January 2024 Full accounts made up to 2023-04-30

View Document

08/09/238 September 2023 Notification of Trevor Steven Pears as a person with significant control on 2023-09-05

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054775840003

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 CESSATION OF MICHAEL TERENCE BAKER AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERENCE BAKER

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MICHAEL HOWARD SHAW

View Document

19/01/1719 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY APPOINTED WILLIAM FREDERICK BENNETT

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SHARPE / 16/11/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 16/11/2010

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: CLIVE HOUSE OLD BREWERY MEWS LONDON NW3 1PZ

View Document

16/06/0616 June 2006

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/06/0615 June 2006

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 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