Advanced company searchLink opens in new window

PWK LIMITED

Company number 02822458

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)
24 Sep 1997 AA Accounts made up to 31 December 1996
18 Jun 1997 363s Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
02 Apr 1997 395 Particulars of mortgage/charge
07 Mar 1997 88(2)R Ad 10/02/97--------- £ si 499000@1=499000 £ ic 1000/500000
03 Feb 1997 287 Registered office changed on 03/02/97 from: bevis marks house 24 bevis marks london EC3A 7NR
21 Jan 1997 288a New director appointed
21 Jan 1997 288a New director appointed
20 Jan 1997 CERTNM Company name changed pwk LIMITED\certificate issued on 21/01/97
29 Nov 1996 CERTNM Company name changed ashmore holdings LIMITED\certificate issued on 02/12/96
12 Nov 1996 AA Accounts for a dormant company made up to 31 December 1995
21 Oct 1996 CERTNM Company name changed pwk LIMITED\certificate issued on 22/10/96
18 Oct 1996 123 Nc inc already adjusted 02/09/96
18 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Jun 1996 363s Return made up to 24/05/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
25 May 1996 287 Registered office changed on 25/05/96 from: 246 bishopsgate london EC2M 4PB
21 Aug 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Aug 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
08 Aug 1995 288 New director appointed
08 Aug 1995 288 New director appointed
26 Jul 1995 288 New secretary appointed;new director appointed
25 Jul 1995 CERTNM Company name changed corporate capital at lloyd's lim ited\certificate issued on 26/07/95
11 Jul 1995 88(2) Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/06/95--------- £ si 998@1=998 £ ic 2/1000
11 Jul 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Jul 1995 123 £ nc 100/1000 30/06/95
13 Jun 1995 363x Return made up to 24/05/95; no change of members