PIONEER WALL CLADDING & BUILDING INSULATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

13/12/2413 December 2024 Director's details changed for Mr Andrei Tartza on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mrs Camelia Tartza as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Andrei Tartza as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG England to Alfa House Molesey Road Walton-on-Thames Surrey KT12 3PG on 2024-12-13

View Document

13/12/2413 December 2024 Secretary's details changed for Mrs Camelia Tartza on 2024-12-13

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/09/242 September 2024 Change of details for Mrs Camelia Tartza as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Director's details changed for Mr Andrei Tartza on 2024-09-01

View Document

01/09/241 September 2024 Secretary's details changed for Mrs Camelia Tartza on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mrs Camelia Tartza as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Change of details for Mr Andrei Tartza as a person with significant control on 2024-09-01

View Document

01/09/241 September 2024 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Current accounting period extended from 2023-03-31 to 2024-02-28

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/03/2314 March 2023 Secretary's details changed for Mrs Camelia Tartza on 2023-03-14

View Document

04/01/234 January 2023 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-01-04

View Document

13/10/2213 October 2022 Director's details changed for Mr. Andrei Tartza on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Andrei Tartza as a person with significant control on 2022-10-13

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CAMELIA TARTZA / 11/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MRS CAMELIA TARTZA

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREI TARTZA / 20/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CAMELIA TARTZA / 20/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREI TARTZA / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREI TARTZA / 12/07/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 SUB-DIVISION 24/07/15

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 ADOPT ARTICLES 24/07/2015

View Document

01/05/151 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 SUB-DIVISION 10/12/14

View Document

20/01/1520 January 2015 ADOPT ARTICLES 10/12/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY CAMELIA TARTZA

View Document

10/04/1310 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR IOAN TARTA

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 10 OAK LODGE CLOSE HERSHAM WALTON-ON-THAMES SURREY KT12 5JQ ENGLAND

View Document

14/04/1214 April 2012 DIRECTOR APPOINTED MR IOAN VASILE TARTA

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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