PWL CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Change of details for Mr Jeremy Powell as a person with significant control on 2023-06-01

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

04/10/234 October 2023 Notification of Grace Scarlet Mckenzie Powell as a person with significant control on 2023-06-01

View Document

04/10/234 October 2023 Change of details for Mr Jeremy Powell as a person with significant control on 2023-06-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM UNIT 4 CHURCH FARM COLLIER STREET MARDEN TONBRIDGE KENT TN12 9RT ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 COMPANY NAME CHANGED AVEC PROJECTS LTD CERTIFICATE ISSUED ON 04/01/19

View Document

03/01/193 January 2019 CESSATION OF DALE RYAN CARROLL AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DALE CARROLL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 4 CHURCH FARM 44A JOY LANE WHITSTABLE KENT TN12 9RT UNITED KINGDOM

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 1A, LONGBROOKS KNOWLE ROAD BRENCHLEY TONBRIDGE TN12 7DJ UNITED KINGDOM

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 18C ST. JAMES ROAD TUNBRIDGE WELLS KENT TN1 2JZ ENGLAND

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE CARROLL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY POWELL / 03/02/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE RYAN CARROLL / 01/11/2016

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR DALE RYAN CARROLL

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 71 STONE STREET TUNBRIDGE WELLS KENT TN1 2QU

View Document

07/09/157 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/12/1418 December 2014 COMPANY NAME CHANGED AVEC DESIGN LTD CERTIFICATE ISSUED ON 18/12/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 1 CLAY HILL ROAD LAMBERHURST TUNBRIDGE WELLS KENT TN3 8LR UNITED KINGDOM

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information