Advanced company searchLink opens in new window

PAWAR DEVELOPMENTS (UK) LIMITED

Company number 06249453

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)
30 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 6
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 6
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Kuljinder Singh Pawar on 1 November 2010
06 Jun 2011 CH03 Secretary's details changed for Kuljinder Singh Pawar on 1 November 2010
31 May 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 6
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 AD01 Registered office address changed from 58 Greaves Avenue Walsall West Midlands WS5 3QQ on 15 July 2010
28 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 16/05/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Sep 2008 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
16 May 2008 363a Return made up to 16/05/08; full list of members
16 Jun 2007 288a New secretary appointed;new director appointed
16 Jun 2007 88(2)R Ad 21/05/07--------- £ si 2@1=2 £ ic 1/3
16 Jun 2007 287 Registered office changed on 16/06/07 from: 335 jockey rd sutton coldfield west midlands B73 5XE
16 Jun 2007 288a New director appointed
13 Jun 2007 CERTNM Company name changed woodblade LTD\certificate issued on 13/06/07