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)
19 Dec 2013 CERTNM Company name changed timber windows.com LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
25 Sep 2013 TM01 Termination of appointment of Christopher Brunsdon as a director
25 Sep 2013 TM01 Termination of appointment of Christopher Brunsdon as a director
31 May 2013 AA Accounts for a small company made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from the Old Mill Blenheim Palace Sawmills Combe Witney Oxfordshire OX29 8ET on 8 March 2012
05 Jul 2011 AA Accounts for a small company made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Andrew Grain as a director
25 May 2011 TM01 Termination of appointment of Paul Hopkins as a director
25 May 2011 TM01 Termination of appointment of Robert Franks as a director
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Paul Gregory Hopkins on 12 May 2010
26 May 2010 CH01 Director's details changed for Andrew David Grain on 12 May 2010
03 Mar 2010 CH01 Director's details changed for Mr Timothy Roy Wakeman on 26 February 2010
09 Oct 2009 AD01 Registered office address changed from 38 Old Marston Road Marston Oxford OX3 0JP on 9 October 2009
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jun 2009 363a Return made up to 12/05/09; full list of members
13 Mar 2009 288b Appointment terminated director alan brunsdon
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2009 288b Appointment terminated director and secretary sarah brunsdon