Advanced company searchLink opens in new window

PWP 2006 LIMITED

Company number 05609128

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)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 August 2021
30 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
31 Oct 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 August 2019
11 Dec 2019 TM01 Termination of appointment of Martin Raymond Price as a director on 1 December 2019
02 Nov 2019 AD01 Registered office address changed from 42 Haslucks Croft Shirley Solihull Haslucks Croft Shirley Solihull B90 2EQ England to 42 Haslucks Croft Shirley Solihull B90 2EQ on 2 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
19 Sep 2019 AD01 Registered office address changed from Suite 302 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA to 42 Haslucks Croft Shirley Solihull Haslucks Croft Shirley Solihull B90 2EQ on 19 September 2019
26 Nov 2018 AA Micro company accounts made up to 31 August 2018
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 August 2017
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
04 Oct 2017 PSC04 Change of details for Mr Austen Mark Wensley as a person with significant control on 31 August 2017
04 Oct 2017 PSC07 Cessation of Martin Raymond Price as a person with significant control on 31 August 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
08 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 AD02 Register inspection address has been changed from Newhall Works 58 George Street Birmingham West Midlands B3 1QA England to Suite 302 95 Spencer Street Birmingham B18 6DA
16 Sep 2015 AP01 Appointment of Mr Austen Mark Wensley as a director on 16 September 2015