PWP BUILDING SERVICES 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

05/03/255 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

07/02/257 February 2025 Change of details for Pwp Building Services (Holdings) Ltd as a person with significant control on 2023-10-25

View Document

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

View Accounts

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

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

View Document

13/02/2413 February 2024 Change of details for a person with significant control

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

20/10/2320 October 2023 Registration of charge 028278170008, created 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 Appointment of Mr Gavin James Clarke 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

19/10/2319 October 2023 Registration of charge 028278170007, 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 Full 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

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

View Accounts

25/04/2225 April 2022 Full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-09-30

View Document

19/05/2019 May 2020 FA AMENDMENT LETTER/BANK/COMPANY BUSINESS 06/05/2020

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

07/06/197 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

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWEET / 24/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SOWTER / 24/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM RICHARDSON / 24/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ENGLAND / 24/02/2019

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM RICHARDSON / 24/02/2019

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028278170006

View Document

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

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWP BUILDING SERVICES (HOLDINGS) LTD

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028278170005

View Document

29/03/1729 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028278170004

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/08/161 August 2016 DIRECTOR APPOINTED IAN WARDMAN

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR IAN JARVIS

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL HOLT

View Document

01/07/141 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ENGLAND / 16/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN ENGLAND / 16/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWEET / 16/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SOWTER / 16/06/2010

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 75

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL BROOKS

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWEET / 01/06/2008

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL RICHARDSON / 01/06/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKS / 01/06/2008

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL RICHARDSON / 02/07/2008

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 £ IC 4100/100 21/06/05 £ SR 4000@1=4000

View Document

09/08/059 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/11/014 November 2001 £ IC 4150/4100 11/10/01 £ SR 50@1=50

View Document

04/11/014 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0110 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RE:AUTH TO POS-50 X £1 02/10/00

View Document

18/10/0018 October 2000 £ IC 4200/4150 02/10/00 £ SR 50@1=50

View Document

03/07/003 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 £ NC 5000/9000 18/09/98

View Document

02/10/982 October 1998 £ NC 1000/5000 18/09/98

View Document

02/10/982 October 1998 PARTS SHARES 18/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: MOSSWOOD WOODCHURCH ROAD BESTWOOD COUNTRY PARK NOTTINGHAM. NG5 8NJ

View Document

03/11/953 November 1995 COMPANY NAME CHANGED P.W.P. ELECTRICAL CONTRACTORS LI MITED CERTIFICATE ISSUED ON 06/11/95

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 REGISTERED OFFICE CHANGED ON 30/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED EVENREPORT LIMITED CERTIFICATE ISSUED ON 29/07/93

View Document

16/06/9316 June 1993 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