PAWAR DEVELOPMENTS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Total exemption full accounts made up to 2024-12-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, SECRETARY KULJINDER PAWAR |
30/05/1830 May 2018 | SECRETARY APPOINTED SATWINDER SINGH PAWAR |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SATWINDER PAWAR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1326 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KULJINDER SINGH PAWAR / 01/11/2010 |
06/06/116 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / KULJINDER SINGH PAWAR / 01/11/2010 |
31/05/1131 May 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 6 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 58 GREAVES AVENUE WALSALL WEST MIDLANDS WS5 3QQ |
28/05/1028 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/07/091 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/09/0829 September 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
16/05/0816 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 335 JOCKEY RD SUTTON COLDFIELD WEST MIDLANDS B73 5XE |
16/06/0716 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0716 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | COMPANY NAME CHANGED WOODBLADE LTD CERTIFICATE ISSUED ON 13/06/07 |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
16/05/0716 May 2007 | 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