- Company Overview for PD GWALIA LIMITED (05465846)
- Filing history for PD GWALIA LIMITED (05465846)
- People for PD GWALIA LIMITED (05465846)
- Charges for PD GWALIA LIMITED (05465846)
- More for PD GWALIA LIMITED (05465846)
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) |
---|---|---|---|
26 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
07 Jun 2024 | AD02 | Register inspection address has been changed to 2 Westbourne Crescent Cardiff CF14 2BL | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
31 May 2022 | PSC01 | Notification of Graeme Lindsay Sutton Davies as a person with significant control on 7 April 2016 | |
16 May 2022 | MR01 | Registration of charge 054658460003, created on 3 May 2022 | |
02 Nov 2021 | MR01 | Registration of charge 054658460002, created on 2 November 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
27 Oct 2020 | CERTNM |
Company name changed p d law LIMITED\certificate issued on 27/10/20
|
|
22 Oct 2020 | AD01 | Registered office address changed from 183 High Street Blackwood Caerphilly NP12 1ZF to 2 Westbourne Crescent Westbourne Crescent Cardiff CF14 2BL on 22 October 2020 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 6 April 2017 | |
16 Jul 2017 | PSC01 | Notification of Howard Patchell as a person with significant control on 1 January 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|