PWL NETWORKS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SARAH BURROWS / 30/09/2013

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SARAH BURROWS / 30/09/2013

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PARNELL / 30/09/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 10 MARDLEY HILL WELWYN HERTFORDSHIRE AL6 0TN ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 5 KESTERS ROAD CHESHAM BUCKINGHAMSHIRE HP5 1RP ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR APPOINTED MISS NICOLA SARAH BURROWS

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PARNELL / 16/02/2010

View Document

14/06/1014 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 3 CHANTRY CLOSE KINGS LANGLEY HERTFORDSHIRE WD4 8EX

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 5 KESTERS ROAD CHESHAM BUCKINGHAMSHIRE HP5 1RP ENGLAND

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 4 HOME FARM COURT SHANTOCK HALL LANE, BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0NQ

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: SOVEREIGN COURT 202 UPPER FIRTH STREET SILBURY BOULEVARD CENTAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2JB

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/11/9520 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/956 November 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/95

View Document

06/11/956 November 1995 COMPANY NAME CHANGED C A NETWORK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/11/95

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED COOPER ARMER NETWORK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/09/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ADOPT MEM AND ARTS 20/05/94

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

20/05/9420 May 1994 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