- Company Overview for P.W.F. LTD. (03130889)
- Filing history for P.W.F. LTD. (03130889)
- People for P.W.F. LTD. (03130889)
- Charges for P.W.F. LTD. (03130889)
- More for P.W.F. LTD. (03130889)
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) |
---|---|---|---|
08 Dec 1998 | 363s | Return made up to 27/11/98; no change of members | |
12 Nov 1998 | 287 | Registered office changed on 12/11/98 from: crosshands business park crosshands llanelli dyfed SA14 6RE | |
27 May 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
19 Dec 1997 | 363s |
Return made up to 27/11/97; no change of members
|
|
26 Aug 1997 | AA | Accounts for a small company made up to 31 December 1996 | |
02 Feb 1997 | 363s | Return made up to 27/11/96; full list of members | |
09 Jan 1997 | 395 | Particulars of mortgage/charge | |
23 Feb 1996 | 224 | Accounting reference date notified as 31/12 | |
21 Feb 1996 | CERTNM | Company name changed premier wholesale furniture limi ted\certificate issued on 22/02/96 | |
02 Jan 1996 | 287 | Registered office changed on 02/01/96 from: unit 19 phoenix road neachells lane wednesfield wolverhampton WV11 3PX | |
02 Jan 1996 | 88(2)R | Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 | |
28 Nov 1995 | 288 | Secretary resigned | |
28 Nov 1995 | 288 | Director resigned | |
28 Nov 1995 | 288 | New director appointed | |
28 Nov 1995 | 288 | New secretary appointed;new director appointed | |
27 Nov 1995 | NEWINC | Incorporation |