- Company Overview for PWHS LIMITED (05659890)
- Filing history for PWHS LIMITED (05659890)
- People for PWHS LIMITED (05659890)
- More for PWHS LIMITED (05659890)
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) |
---|---|---|---|
20 Nov 2017 | TM01 | Termination of appointment of Ian Christopher Bate as a director on 6 June 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | AP01 | Appointment of Ms Nicole Louise Sadd as a director on 1 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 May 2016 | TM01 | Termination of appointment of Louise Lloyd-Jones as a director on 22 April 2016 | |
17 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
08 Oct 2015 | AP01 | Appointment of Ms Alexis Louise Ernst as a director on 17 March 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 May 2015 | AP01 | Appointment of Ms Louise Lloyd-Jones as a director on 8 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Malcolm Lawson-Jones as a director on 13 March 2015 | |
16 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM01 | Termination of appointment of Janice Elizabeth Miles as a director on 23 May 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | TM01 | Termination of appointment of Beverley Spear as a director | |
03 Dec 2013 | CH01 | Director's details changed for Janice Elizabeth Miles on 28 November 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Malcolm Lawson-Jones on 28 November 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Ann Beatty as a director | |
03 Dec 2013 | CH03 | Secretary's details changed for Mrs Margaret Anne Swinson on 26 November 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AP01 | Appointment of Mrs Wendy Charlton as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Jane Young as a director | |
10 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Mr Malcolm Lawson-Jones as a director |