PWX CONSULTING LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/03/231 March 2023 Registered office address changed from 185a Farnham Road Slough Berkshire SL1 4XS to Fron Haul Hayscastle Haverfordwest Pembrokeshire SA62 5QF on 2023-03-01

View Document

06/02/236 February 2023 Registered office address changed from Fron Haul Hayscastle Haverfordwest Pembrokeshire SA62 5QF Wales to 185a Farnham Road Slough Berkshire SL1 4XS on 2023-02-06

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

26/11/2126 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

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN WHITBREAD

View Document

05/10/185 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1825 September 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

27/02/1827 February 2018 Registered office address changed from , Brookside Farm, Brook Lane, Coldwaltham, West Sussex, RH20 1LS to 185a Farnham Road Slough Berkshire SL1 4XS on 2018-02-27

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM BROOKSIDE FARM BROOK LANE COLDWALTHAM WEST SUSSEX RH20 1LS

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WHITBREAD / 20/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN WHITBREAD / 20/02/2018

View Document

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

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/12/1513 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

13/12/1513 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN WHITBREAD / 13/12/2015

View Document

13/12/1513 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WHITBREAD / 13/12/2015

View Document

21/01/1521 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

06/01/146 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/01/116 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/01/1019 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/02/097 February 2009 RETURN MADE UP TO 17/11/08; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

07/02/097 February 2009 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/02/084 February 2008

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: SOUTHWOOD GROVE ROAD CRANLEIGH SURREY GU6 7LH

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: SOUTHWOOD HOUSE, GROVE RD CRANLEIGH SURREY GU6 7LH

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 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