PWF BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/10/248 October 2024 Director's details changed for Mr Michael Thomas Adamberry on 2024-10-01

View Document

08/10/248 October 2024 Change of details for Pwf Construction Limited as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Secretary's details changed for Mrs Tracey June Adamberry on 2024-10-01

View Document

08/01/248 January 2024 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Unit 5B Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU on 2024-01-08

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

19/11/2119 November 2021 Cessation of Ian Adamberry as a person with significant control on 2020-12-18

View Document

19/11/2119 November 2021 Notification of Pwf Construction Limited as a person with significant control on 2020-12-18

View Document

19/11/2119 November 2021 Director's details changed for Mr Ian Adamberry on 2021-08-20

View Document

19/11/2119 November 2021 Cessation of Tracey June Adamberry as a person with significant control on 2020-12-18

View Document

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

View Accounts

06/01/216 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

15/10/2015 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MRS TRACEY JUNE ADAMBERRY

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAMBERRY / 25/10/2012

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A C DAKIN LIMITED


  • 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