Advanced company searchLink opens in new window

PW DEFENCE LTD

Company number 00464142

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)
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,153,856
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