PWMMC CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

06/03/256 March 2025 Termination of appointment of Amanda Jayne Webster as a director on 2025-03-05

View Document

06/03/256 March 2025 Cessation of Amanda Jayne Webster as a person with significant control on 2025-03-05

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Termination of appointment of Westernshare Secretaries Ltd as a secretary on 2024-07-17

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Register inspection address has been changed from Orchard Cottage Northampton Road Lavendon Olney MK46 4EY England to Orchard Cottage 37 Northampton Road Lavendon Olney MK46 4EY

View Document

07/03/237 March 2023 Director's details changed for Paul Robert Webster on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Paul Robert Webster as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Amanda Jayne Webster on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Amanda Jayne Webster as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/02/225 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 SAIL ADDRESS CHANGED FROM: DORMER COTTAGE 57 CHURCH STREET WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0NY ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE WEBSTER / 18/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WEBSTER / 18/01/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WEBSTER / 01/07/2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE WEBSTER / 01/07/2014

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE WEBSTER / 01/03/2014

View Document

03/04/143 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WEBSTER / 01/03/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LTD / 22/08/2012

View Document

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WEBSTER / 30/03/2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM C/O WESTERNSHARE LIMITED 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ UNITED KINGDOM

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MCCABE / 01/03/2011

View Document

06/06/116 June 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/06/113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LTD / 01/03/2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT UNITED KINGDOM

View Document

03/06/113 June 2011 08/03/10 STATEMENT OF CAPITAL GBP 1

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT WEBSTER / 01/03/2011

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED PAUL ROBERT WEBSTER

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED WESTERNSHARE SECRETARIES LTD

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED AMANDA JANE MCCABE

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information