PW SITE SERVICES LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2220 May 2022 Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 36 Low Road Doncaster Conisbrough DN12 3AB on 2022-05-20

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

19/07/2119 July 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA WHEELER / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WHEELER / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM C/O EXCHEQUER ACCOUNTANCY SERVICES FIRST FLOOR THE EXCHANGE ST. JOHN STREET CHESTER CHESHIRE CH1 1DA ENGLAND

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WHEELER / 10/11/2020

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

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

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

22/12/1622 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

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM YARMOUTH HOUSE DATEN AVENUE, TRIDENT BUSINESS PARK BIRCHWOOD WARRINGTON WA3 6BX ENGLAND

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED BROOKSON (5926H) LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHEELER / 12/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

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

View Accounts

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 19/11/09 STATEMENT OF CAPITAL GBP 2

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 S366A DISP HOLDING AGM 14/02/07

View Document

14/02/0714 February 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