Advanced company searchLink opens in new window

PWL CONTRACTS LTD

Company number 09107327

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
06 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
06 Oct 2023 PSC04 Change of details for Mr Jeremy Powell as a person with significant control on 1 June 2023
04 Oct 2023 PSC04 Change of details for Mr Jeremy Powell as a person with significant control on 1 June 2023
04 Oct 2023 PSC01 Notification of Grace Scarlet Mckenzie Powell as a person with significant control on 1 June 2023
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 200
22 Aug 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Sep 2021 AD01 Registered office address changed from Top Yard Church Farm Collier Street Tonbridge Kent United Kingdom to Unit 3 Crown Yard Bedgebury Estate Goudhurst Cranbrook Kent TN17 2QZ on 10 September 2021
09 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
04 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 AD01 Registered office address changed from Unit 4 Church Farm Collier Street Marden Tonbridge Kent TN12 9RT England to Top Yard Church Farm Collier Street Tonbridge Kent on 17 March 2020
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
03 Jan 2019 TM01 Termination of appointment of Dale Ryan Carroll as a director on 19 December 2018
03 Jan 2019 PSC07 Cessation of Dale Ryan Carroll as a person with significant control on 14 December 2018
26 Oct 2018 AD01 Registered office address changed from Unit 4 Church Farm 44a Joy Lane Whitstable Kent TN12 9RT United Kingdom to Unit 4 Church Farm Collier Street Marden Tonbridge Kent TN12 9RT on 26 October 2018
02 Oct 2018 AD01 Registered office address changed from Unit 1a, Longbrooks Knowle Road Brenchley Tonbridge TN12 7DJ United Kingdom to Unit 4 Church Farm 44a Joy Lane Whitstable Kent TN12 9RT on 2 October 2018
06 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017