PWM HAULAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2025-02-28 |
| 27/03/2527 March 2025 | Registered office address changed from Suite 1a, 2nd Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 22/07/2122 July 2021 | Termination of appointment of Mark Raymond Horton as a secretary on 2021-04-23 |
| 22/07/2122 July 2021 | Registered office address changed from Dantlings Plough Road Minster Kent ME12 4JF to Suite 1a, 2nd Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2021-07-22 |
| 22/07/2122 July 2021 | Termination of appointment of Mark Raymond Horton as a director on 2021-04-23 |
| 22/07/2122 July 2021 | Appointment of Mr Richard Cross as a director on 2021-04-23 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 08/07/168 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 20/01/1620 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 28/01/1428 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 74 WOODSIDE AVENUE CHISLEHURST KENT BR7 6DU |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL MULLENS |
| 03/02/113 February 2011 | SECRETARY APPOINTED MR MARK RAYMOND HORTON |
| 03/02/113 February 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL MULLENS |
| 31/01/1131 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/07/1020 July 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
| 17/07/1017 July 2010 | DISS40 (DISS40(SOAD)) |
| 16/07/1016 July 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 09/07/109 July 2010 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 64 WOODSIDE AVENUE CHISLEHURST KENT BR7 6DU |
| 25/05/1025 May 2010 | FIRST GAZETTE |
| 09/02/099 February 2009 | DIRECTOR APPOINTED MARK RAYMOND HORTON |
| 09/02/099 February 2009 | SECRETARY APPOINTED PAUL WILLIAM MULLENS |
| 23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM UNIT 1 ACTON HILL MEWS, UXBRIDGE ROAD LONDON W3 9QN UNITED KINGDOM |
| 19/01/0919 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD |
More Company Information
Recently Viewed
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