PW GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

25/03/2325 March 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Statement of capital on 2023-01-19

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE UK HOLDINGS LIMITED

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

06/05/166 May 2016 COMPANY NAME CHANGED IGF GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY EWEN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DEBORAH EWEN / 15/09/2014

View Document

14/08/1514 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 15/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

03/09/143 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNER

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY

View Document

18/08/1018 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BENNER / 01/10/2009

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DEBORAH EWEN / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BENNER / 01/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED LONDON ENTERPRISE INVESTMENTS LI MITED CERTIFICATE ISSUED ON 14/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 AUDITOR'S RESIGNATION

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9614 August 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 63-67 NEWINGTON CAUSEWAY LONDON SE1 6BD

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

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

04/09/944 September 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9314 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED GLE DEVELOPMENT CAPITAL LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 S386 DISP APP AUDS 28/03/91

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED GLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/04/91

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

03/10/903 October 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 AUDITOR'S RESIGNATION

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED GREATER LONDON ENTERPRISE (INVES TMENTS) LIMITED CERTIFICATE ISSUED ON 01/04/90

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/89

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED

View Document

30/05/8930 May 1989 NEW SECRETARY APPOINTED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 SECRETARY RESIGNED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 £ NC 1000/1500000

View Document

17/08/8817 August 1988 WD 11/07/88 AD 13/04/88--------- £ SI 1499000@1=1499000 £ IC 1000/1500000

View Document

17/08/8817 August 1988 NC INC ALREADY ADJUSTED 13/04/88

View Document

10/08/8810 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/88

View Document

08/08/888 August 1988 DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 ALTER MEM AND ARTS 100388

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 WD 15/02/88 PD 27/01/88--------- £ SI 2@1

View Document

21/03/8821 March 1988 WD 15/02/88 AD 27/01/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

19/02/8819 February 1988 ALTER MEM AND ARTS 171287

View Document

16/02/8816 February 1988 ALTER MEM AND ARTS 171287

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED TYPESOURCE LIMITED CERTIFICATE ISSUED ON 16/02/88

View Document

26/01/8826 January 1988 ADOPT MEM AND ARTS 171287

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 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