Advanced company searchLink opens in new window

PWS REPAIR AND SPRAY LTD

Company number 13018002

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 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
20 Mar 2023 CH01 Director's details changed for Miss Lindsey Memory on 14 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Paul William Smith on 14 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Colin Kristopher Hall on 14 March 2023
20 Mar 2023 AD01 Registered office address changed from 19 Fanstones Road Eldene Swindon Wiltshire SN3 6DX United Kingdom to Unit 3 Central Trading Estate Signal Way Swindon Wiltshire SN3 1PD on 20 March 2023
20 Dec 2022 PSC01 Notification of Colin Hall as a person with significant control on 1 December 2021
20 Dec 2022 PSC04 Change of details for Mr Paul William Smith as a person with significant control on 1 December 2021
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 TM01 Termination of appointment of Anna Elizabeth Hall as a director on 3 October 2022
29 Sep 2022 AP01 Appointment of Mrs Anna Elizabeth Hall as a director on 29 September 2022
11 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
27 Apr 2022 AP01 Appointment of Miss Lindsey Memory as a director on 21 April 2022
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 100
01 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
01 Dec 2021 AP01 Appointment of Mr Colin Kristopher Hall as a director on 30 November 2021
02 Nov 2021 CERTNM Company name changed elite carbody repairs LTD\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
25 Oct 2021 CERTNM Company name changed pws repair and spray LTD\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-22
05 May 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-13
  • GBP 10