Advanced company searchLink opens in new window

PWG TRADING LIMITED

Company number 05126821

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)
21 Dec 2023 AP01 Appointment of Mr Ian James Duggan as a director on 21 December 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Rajinder Thapar as a director on 23 January 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 MR04 Satisfaction of charge 051268210004 in full
20 Jun 2022 MR04 Satisfaction of charge 051268210005 in full
27 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
27 Aug 2021 PSC05 Change of details for Performance Timber Products Group Limited as a person with significant control on 23 June 2021
27 Aug 2021 PSC02 Notification of Performance Timber Products Group Limited as a person with significant control on 23 June 2021
27 Aug 2021 PSC07 Cessation of Graphite Capital General Partner Vii as a person with significant control on 22 June 2021
26 Aug 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 MR04 Satisfaction of charge 051268210006 in full
24 Jun 2021 TM01 Termination of appointment of Timothy Roy Wakeman as a director on 23 June 2021
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 MR01 Registration of charge 051268210006, created on 26 July 2019
27 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
16 Oct 2018 AD01 Registered office address changed from Pwg House, 84a Shrivenham Hundred Business Park, Majors Road, Watchfield Swindon SN6 8TY to Pwg House, First Floor 85-87 Shrivenham Hundred Business Park Majors Road Watchfield, Swindon SN6 8TY on 16 October 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
26 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
13 Dec 2017 TM01 Termination of appointment of Sarah Helen Appleby as a director on 13 December 2017
13 Dec 2017 TM02 Termination of appointment of Sarah Helen Appleby as a secretary on 13 December 2017