PQW MILLSTROOD LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Jonathan Robert Brooksby Cavell as a secretary on 2024-10-09

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

06/06/236 June 2023 Secretary's details changed for Jonathan Robert Brooksby Cavell on 2023-01-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM QUINN / 08/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM QUINN / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/09/1415 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RIGDEN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MARK WILLIAM QUINN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR MARTIN CARLO RIGDEN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PACE

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MARK WILLIAM QUINN

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0829 July 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM FOUR WINDS CLAPHAM HILL WHITSTABLE KENT CT5 3DJ

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 77 BEKESBOURNE LANE, LITTLEBOURNE, CANTERBURY KENT CT3 1UZ

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED PQW DEVELOPMENTS (1) LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 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