Advanced company searchLink opens in new window

PRINTED WIRING TECHNOLOGIES LIMITED

Company number 01617409

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 340
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 340
12 Oct 2015 SH03 Purchase of own shares.
09 Sep 2015 CH01 Director's details changed for Mr Edward James Hare on 1 September 2015
09 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Sep 2015 TM01 Termination of appointment of Christopher Philip Hare as a director on 1 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Edward James Hare on 14 November 2014
08 Sep 2015 TM01 Termination of appointment of Paul John Soderquist as a director on 6 August 2015
08 Sep 2015 AP01 Appointment of Mr Jonathan Paul Calver as a director on 1 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 160
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 160
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 CH01 Director's details changed for Mr Christopher Philip Hare on 25 August 2011
03 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
21 Dec 2010 CC04 Statement of company's objects
21 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 CH03 Secretary's details changed for Mrs Patricia Elizabeth Hare on 1 July 2010
01 Jul 2010 CH01 Director's details changed for Mr Paul John Soderquist on 1 July 2010