PWC HOLDINGS (UK) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Full accounts made up to 2024-06-30

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

21/03/2421 March 2024 Full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Director's details changed for Alison Louise Statham on 2024-01-18

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PHILIP PATTERSON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PHIL HIGGINS

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HYDE

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED DAN YORAM SCHWARZMANN

View Document

22/09/1722 September 2017 SECRETARY APPOINTED PHIL HIGGINS

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED ANDREW JULIAN BAILYE COPE

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MARGARET ROSE COLE

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED KEVIN JAMES BURROWES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

09/02/169 February 2016 SECOND FILING FOR FORM SH01

View Document

14/01/1614 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 20001

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY

View Document

23/11/1523 November 2015 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

24/09/1524 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 1001

View Document

30/01/1530 January 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information