Advanced company searchLink opens in new window

P W WELL TEST LIMITED

Company number 09145204

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Aug 2023 PSC02 Notification of Servatec Holdings Limited as a person with significant control on 28 March 2023
11 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
27 Jul 2021 PSC02 Notification of B Capital Holdings Limited as a person with significant control on 4 March 2020
27 Jul 2021 PSC07 Cessation of Alan Wilson as a person with significant control on 10 March 2020
19 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 117.6
24 Nov 2020 SH02 Sub-division of shares on 13 November 2020
22 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Mar 2020 TM01 Termination of appointment of Alan Wilson as a director on 10 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
29 Aug 2017 CH01 Director's details changed for Mr John Nicholas Palmer on 29 August 2017
29 Aug 2017 PSC04 Change of details for Mr John Nicholas Palmer as a person with significant control on 29 August 2017
29 Aug 2017 AD01 Registered office address changed from 150 Marsh Lane Farndon Newark NG24 4TG to 77 Fosse Road Farndon Newark NG24 3TL on 29 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016