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)
02 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 09/02/2009
02 Mar 2009 288a Secretary appointed christopher alan brunsdon
02 Mar 2009 288a Director appointed timothy roy wakeman
02 Mar 2009 288a Director appointed mark ian de rozarieux
02 Mar 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Feb 2009 363a Return made up to 12/05/08; full list of members; amend
21 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
08 Oct 2008 288b Appointment terminate, director john waine logged form
27 Aug 2008 363s Return made up to 12/05/08; full list of members
08 Apr 2008 288b Appointment terminated director john waine
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
06 Sep 2007 88(2)R Ad 01/07/07--------- £ si 11068@1=11068 £ ic 100000/111068
06 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 01/07/07
04 Sep 2007 288a New director appointed
17 Jun 2007 363s Return made up to 12/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
16 May 2006 363s Return made up to 12/05/06; full list of members
13 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
07 Sep 2005 287 Registered office changed on 07/09/05 from: 3 south parade summertown oxford oxfordshire OX2 7JL
01 Aug 2005 363s Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Oct 2004 395 Particulars of mortgage/charge
12 Oct 2004 287 Registered office changed on 12/10/04 from: boults lodge, 7 boults lane old marston oxford OX3 0PW
29 Jul 2004 288a New director appointed
29 Jul 2004 288a New director appointed