PAUL WAINWRIGHT CONSTRUCTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2023-06-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/12/2028 December 2020 | 28/09/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CURRSHO FROM 29/09/2019 TO 28/09/2019 |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
29/09/1929 September 2019 | 29/09/18 TOTAL EXEMPTION FULL |
28/09/1928 September 2019 | Annual accounts for year ending 28 Sep 2019 |
29/06/1929 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
29/12/1729 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046968880003 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/05/145 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
03/12/133 December 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
25/04/1325 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
15/01/1115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAINWRIGHT / 13/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAINWRIGHT / 13/03/2008 |
07/04/087 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOMAX / 13/03/2008 |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/01/087 January 2008 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0614 December 2006 | SECRETARY'S PARTICULARS CHANGED |
14/12/0614 December 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0623 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/058 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED |
16/05/0316 May 2003 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
13/03/0313 March 2003 | 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