P.W. CIRCUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Registered office address changed from Edward House Grange Business Park Whetstone Leicester Leicestershire LE8 6EP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Paul William O'connor as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Mr Mark Edwin O'connor as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Mr Allan John O'connor as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Miss Sharon Jane O'connor as a person with significant control on 2024-01-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Director's details changed for Mr Paul William O'connor on 2021-08-31

View Document

08/10/218 October 2021 Termination of appointment of Cecil Edwin John O Connor as a director on 2021-08-31

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM O'CONNOR / 01/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CECIL EDWIN JOHN O CONNOR / 05/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CECIL EDWIN JOHN O CONNOR / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM O'CONNOR / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN O'CONNOR / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWIN O'CONNOR / 05/03/2018

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

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

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL EDWIN JOHN O CONNOR / 24/09/2010

View Document

04/11/104 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM O'CONNOR / 24/09/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM O'CONNOR / 24/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN O'CONNOR / 24/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN O'CONNOR / 24/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON JANE O'CONNOR / 24/09/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN O'CONNOR

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ALLAN JOHN O'CONNOR

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM (F) EDWARD HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MISS SHARON JANE O'CONNOR

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR ALLAN JOHN O'CONNOR

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 130 NEW WALK LEICESTER LE1 7JA

View Document

11/11/0511 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

18/07/9818 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

17/10/9117 October 1991 S252 DISP LAYING ACC 14/10/91

View Document

03/10/903 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

23/11/7923 November 1979 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