Advanced company searchLink opens in new window

PD GWALIA LIMITED

Company number 05465846

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-25
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
  • GBP 100