PDW GROUP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Mr James Patrick Shaw Thomas as a person with significant control on 2025-08-28

View Document

29/08/2529 August 2025 NewChange of details for Mr James Patrick Shaw Thomas as a person with significant control on 2025-08-28

View Document

29/08/2529 August 2025 NewTermination of appointment of Elan Judith Thomas as a secretary on 2025-08-28

View Document

29/08/2529 August 2025 NewTermination of appointment of Elan Judith Thomas as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewCessation of Elan Judith Thomas as a person with significant control on 2025-08-28

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Notification of Elan Judith Thomas as a person with significant control on 2024-10-01

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of Joanne Mousley as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

26/09/2126 September 2021 Appointment of Mrs Joanne Mousley as a director on 2021-09-13

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

29/05/1929 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 ADOPT ARTICLES 25/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 ADOPT ARTICLES 21/10/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/123 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 1002.00

View Document

03/08/123 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED PEOPLE DEVELOPMENT WORKS LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

06/01/116 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 CHANGE OF NAME 16/11/2010

View Document

16/12/1016 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK SHAW THOMAS / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAN JUDITH THOMAS / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

06/12/076 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HIGH BANK, LAMBLEY LANE BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5BG

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 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