PWA GEO-ENVIRONMENTAL LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/03/2018 March 2020 CESSATION OF RICHARD PAUL WAITE AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY MARILYN WAITE

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WAITE

View Document

18/03/2018 March 2020 CESSATION OF MARYLIN WAITE AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWA GROUP HOLDINGS LTD

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR PAUL MCDONALD

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069396510001

View Document

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYLIN WAITE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL WAITE

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WAITE / 05/08/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BROOKBURY NOMINEES LTD

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED JUNEMERE LTD. CERTIFICATE ISSUED ON 03/08/09

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM BANK HOUSE MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA UNITED KINGDOM

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR BROOKBURY NOMINEES LTD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN GRINDROD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY CANON SECRETARIES LTD

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MRS MARILYN WAITE

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR RICHARD PAUL WAITE

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED BROOKBURY NOMINEES LTD

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD

View Document

29/07/0929 July 2009 SECRETARY APPOINTED CANON SECRETARIES LTD

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED BROOKBURY NOMINEES LTD

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information