P.W.W. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

22/08/2422 August 2024 Cessation of Peter Wilson Walshe as a person with significant control on 2024-02-23

View Document

22/08/2422 August 2024 Notification of Victoria Walshe as a person with significant control on 2024-02-23

View Document

22/08/2422 August 2024 Registered office address changed from White Timbers 17 Park Close West End Esher Surrey KT10 8LG to Willowmead Portsmouth Road Ripley Surrey GU23 6EJ on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Peter Wilson Walshe as a director on 2024-02-23

View Document

22/08/2422 August 2024 Secretary's details changed for Ms Victoria Walshe on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Nicholas Walshe as a person with significant control on 2024-02-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MS VICTORIA WALSHE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR PRUDENCE WALSHE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY PRUDENCE WALSHE

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR NICHOLAS WALSHE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 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

11/03/1511 March 2015 DIRECTOR APPOINTED MRS PRUDENCE MARGARET WALSHE

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020222510002

View Document

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

View Accounts

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/03/1214 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON WALSHE / 27/10/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PRUDENCE WALSHE / 27/10/2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 5 EVERSLEY PARK CAMP ROAD WIMBLEDON COMMON LONDON SW19 4UU

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON WALSHE / 12/01/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 S386 DISP APP AUDS 23/11/96

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: NASH BROAD WESSON 42 UPPER BERKELEY STREET LONDON W1H 8AB

View Document

23/11/9523 November 1995 AUDITOR'S RESIGNATION

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: WHITELY HOUSE LOW MARCH DAVENTRY NORTHAMPTON, NN11 4SJ

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/08/9010 August 1990 AUDITOR'S RESIGNATION

View Document

17/07/9017 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 2A HIGH STREET CRAWLEY WEST SUSSEX RH10 1BJ

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

25/08/8625 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

31/07/8631 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 REGISTERED OFFICE CHANGED ON 31/07/86 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED PRESCOT LIMITED CERTIFICATE ISSUED ON 27/06/86

View Document

22/05/8622 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8622 May 1986 CERTIFICATE OF INCORPORATION

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