Advanced company searchLink opens in new window

PWR EUROPE LIMITED

Company number 06314126

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)
09 May 2024 AP01 Appointment of Mr Jason Anthony Conroy as a director on 1 May 2024
11 Feb 2024 AP01 Appointment of Ms Kristen Lee Podagiel as a director on 1 February 2024
11 Jan 2024 AA Full accounts made up to 30 June 2023
29 Oct 2023 TM01 Termination of appointment of Teresa Gayle Handicott as a director on 27 October 2023
25 Sep 2023 AP01 Appointment of Ms Amanda Jane Holt as a director on 11 September 2023
25 Sep 2023 AP01 Appointment of Mr Kym Osley as a director on 1 February 2023
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
31 Jan 2023 AD01 Registered office address changed from Unit 1141 Silverstone Park Silverstone Northamptonshire NN12 8FU United Kingdom to Unit C Valley Point Valley Drive Swift Valley Industrial Estate Rugby CV21 1TN on 31 January 2023
23 Dec 2022 AA Full accounts made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with updates
15 Sep 2022 PSC08 Notification of a person with significant control statement
15 Sep 2022 CH01 Director's details changed for Mr Roland William Surrey Dane on 16 July 2022
15 Sep 2022 CH01 Director's details changed for Mr Roland William Surrey Dane on 16 July 2022
15 Sep 2022 PSC07 Cessation of Pwr Holdings Limited as a person with significant control on 29 June 2022
05 Jul 2022 PSC02 Notification of Pwr Holdings Limited as a person with significant control on 29 June 2022
29 Jun 2022 PSC07 Cessation of Kees Cornelius Weel as a person with significant control on 21 June 2022
16 Jun 2022 AA Full accounts made up to 30 June 2021
24 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
09 Apr 2021 AA Full accounts made up to 30 June 2020
18 Jan 2021 AD01 Registered office address changed from Unit 4 Heron Court Kettlebrook Road Tamworth Staffordshire B77 1AG to Unit 1141 Silverstone Park Silverstone Northamptonshire NN12 8FU on 18 January 2021
29 Oct 2020 CH01 Director's details changed for Kees Cornelius Weel on 29 October 2020
20 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
20 Aug 2020 CH01 Director's details changed for Kees Cornelius Weel on 1 July 2020
20 Aug 2020 PSC04 Change of details for Kees Cornelius Weel as a person with significant control on 1 July 2020
19 Mar 2020 AA Accounts for a small company made up to 30 June 2019