P.W.MAY CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Satisfaction of charge 068069560004 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Stephen Ross as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Anne Ross as a director on 2024-01-16

View Document

05/04/235 April 2023 Registration of charge 068069560008, created on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registration of charge 068069560007, created on 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Registration of charge 068069560005, created on 2022-03-01

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

19/01/2219 January 2022 Appointment of Mrs Anne Ross as a director on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Stephen Ross as a director on 2022-01-19

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

25/02/2125 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 068069560004

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068069560004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068069560003

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068069560002

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068069560001

View Document

23/07/1923 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MAY / 25/06/2019

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068069560001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM MAY

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MAY / 01/03/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED THE TASTY TURKEY COMPANY LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document

02/09/142 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MAY / 01/02/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR HOLYOMES

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MAY / 03/03/2010

View Document

11/03/0911 March 2009 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information