- Company Overview for PW DEFENCE LTD (00464142)
- Filing history for PW DEFENCE LTD (00464142)
- People for PW DEFENCE LTD (00464142)
- Charges for PW DEFENCE LTD (00464142)
- More for PW DEFENCE LTD (00464142)
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 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
06 Feb 2014 | AP01 | Appointment of Mr David Philip Hyde as a director | |
16 Aug 2013 | TM01 | Termination of appointment of Kenneth Asher as a director | |
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
04 Jun 2013 | TM01 | Termination of appointment of Michael Helme as a director | |
05 Mar 2013 | AP01 | Appointment of Steven John Bowers as a director | |
14 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr Mark Harry Papworth as a director | |
29 Oct 2012 | TM01 | Termination of appointment of David Price as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Paul Rayner as a director | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
02 May 2012 | AP01 | Appointment of Mr Robert Seamus Hill as a director | |
01 May 2012 | TM01 | Termination of appointment of Ben James as a director | |
08 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
09 Jan 2012 | TM01 | Termination of appointment of Andrew Tristram as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Clive Macro as a director | |
07 Nov 2011 | AP01 | Appointment of Kenneth Robert Asher as a director | |
02 Nov 2011 | CH01 | Director's details changed for Ben Luke James on 31 October 2011 | |
11 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
09 Jun 2011 | CH01 | Director's details changed for Michael John Helme on 17 March 2011 | |
14 Mar 2011 | CH03 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 | |
19 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 |