Advanced company searchLink opens in new window

PW DEFENCE LIMITED

Company number 03086504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
03 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014
01 Jul 2014 AD01 Registered office address changed from Cherming House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 1 July 2014
26 Jun 2014 AP01 Appointment of Mr Steven John Bowers as a director
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
05 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
07 Nov 2012 TM01 Termination of appointment of David Price as a director
02 Aug 2012 TM01 Termination of appointment of Paul Rayner as a director
02 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Mar 2011 CH03 Secretary's details changed for Sarah Louise Ellard on 1 March 2011
08 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Paul Adrian Rayner on 6 July 2010
01 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for Dr David John Price on 1 October 2009
20 Apr 2009 AA Accounts for a dormant company made up to 31 October 2008
04 Feb 2009 363a Return made up to 01/02/09; full list of members
08 May 2008 AA Accounts for a dormant company made up to 31 October 2007
11 Feb 2008 363a Return made up to 01/02/08; full list of members
24 Jan 2008 288c Director's particulars changed