Advanced company searchLink opens in new window

PLW INTERIORS LIMITED

Company number 07682301

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Aug 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jul 2017 PSC01 Notification of Philip Jones as a person with significant control on 6 April 2016
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
20 Jan 2017 CH01 Director's details changed for Mr Phillip Evan Jones on 20 January 2017
10 Oct 2016 AD01 Registered office address changed from 23 Goldswain End Goldswain End Aylesbury HP19 8JP England to 23 Goldswain End Aylesbury HP19 8JP on 10 October 2016
28 Sep 2016 AD01 Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL to 23 Goldswain End Goldswain End Aylesbury HP19 8JP on 28 September 2016
28 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Sep 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
21 Jul 2015 AD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Bucks LU7 0JL to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1