P&W AUTOMOBILE SERVICES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Michael Thomas Windle as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Matthew Grantham Windle as a person with significant control on 2025-04-23

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Registered office address changed from 106 Holme Lane Sheffield S6 4JW England to 36-42 Neepsend Lane Sheffield S3 8AU on 2023-06-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Registered office address changed from 36-42 Neepsend Lane Sheffield S3 8AU England to 106 Holme Lane Sheffield S6 4JW on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 99 Carlisle Street East Sheffield S4 7QN to 36-42 Neepsend Lane Sheffield S3 8AU on 2022-02-14

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

21/02/1921 February 2019 CESSATION OF THOMAS CHARLES PIGOTT AS A PSC

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES PIGOTT

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/134 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 36-42 NEEPSEND LANE SHEFFIELD SOUTH YORKSHIRE S3 8AU ENGLAND

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM CARLISLE HOUSE 99 CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7QN ENGLAND

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PIGOTT / 13/05/2011

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PIGOTT / 13/05/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 36-42 NEEPSEND LANE SHEFFIELD SOUTH YORKS S3 8AU

View Document

15/04/1115 April 2011 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PIGOTT / 19/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS WINDLE / 19/03/2010

View Document

06/05/106 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 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