PWP BUILDING SERVICES (MIDCO) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Satisfaction of charge 106395180005 in full

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

28/02/2428 February 2024 Change of details for Baines 2023 Ltd as a person with significant control on 2023-10-25

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

01/11/231 November 2023 Change of share class name or designation

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Registration of charge 106395180007, created on 2023-10-18

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

20/10/2320 October 2023 Cessation of Ian Geoffrey Wardman as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Cessation of Timothy Paul Holt as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Cessation of David Brian England as a person with significant control on 2023-10-18

View Document

20/10/2320 October 2023 Appointment of Mr Jonathan David Baines as a director on 2023-10-18

View Document

20/10/2320 October 2023 Appointment of Mr Benjamin Anthony Hudson as a director on 2023-10-18

View Document

20/10/2320 October 2023 Appointment of Mr Gavin James Clarke as a director on 2023-10-18

View Document

20/10/2320 October 2023 Appointment of Mr Adam Ian Parkin as a director on 2023-10-18

View Document

20/10/2320 October 2023 Notification of Baines 2023 Ltd as a person with significant control on 2023-10-18

View Document

19/10/2319 October 2023 Registration of charge 106395180006, created on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/03/232 March 2023 Director's details changed for Mr David Brian England on 2023-03-02

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Notification of David Brian England as a person with significant control on 2021-03-02

View Document

24/02/2224 February 2022 Cessation of David Brian England as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

10/01/2210 January 2022 Registration of charge 106395180005, created on 2022-01-06

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/02/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

09/03/189 March 2018 CESSATION OF TIMOTHY PAUL HOLT AS A PSC

View Document

01/11/171 November 2017 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

11/10/1711 October 2017 DEED OF AMENDMENTS/DEBENTURE/FA AMENDMENT LETTER/COMPANY BUSINESS 04/10/2017

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106395180004

View Document

01/08/171 August 2017 ADOPT ARTICLES 20/03/2017

View Document

01/08/171 August 2017 ADOPT ARTICLES 20/03/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED ROBERT JOHN SOWTER

View Document

05/04/175 April 2017 DIRECTOR APPOINTED RICHARD SWEET

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARDSON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED DAVID BRIAN ENGLAND

View Document

05/04/175 April 2017 DIRECTOR APPOINTED IAN JARVIS

View Document

05/04/175 April 2017 DIRECTOR APPOINTED IAN WARDMAN

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106395180003

View Document

29/03/1729 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 250000

View Document

29/03/1729 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 200000

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106395180002

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106395180001

View Document

25/02/1725 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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