- Company Overview for PPW DESIGN LIMITED (06358780)
- Filing history for PPW DESIGN LIMITED (06358780)
- People for PPW DESIGN LIMITED (06358780)
- More for PPW DESIGN LIMITED (06358780)
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) |
---|---|---|---|
18 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
12 Sep 2024 | CH03 | Secretary's details changed for Louise Joanne Wivell on 12 September 2024 | |
12 Sep 2024 | PSC04 | Change of details for Mrs Louise Joanne Wivell as a person with significant control on 12 September 2024 | |
01 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
01 Jun 2023 | AD01 | Registered office address changed from Orchard Lodge Cornborough Road Westward Hoi Bideford Devon EX39 1AA to Orchard Lodge Cornborough Road Westward Ho! Bideford Devon EX39 1AA on 1 June 2023 | |
03 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
21 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
10 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
31 Aug 2018 | PSC04 | Change of details for Mrs Louise Joanne Wivell as a person with significant control on 6 April 2016 | |
31 Aug 2018 | PSC04 | Change of details for Mr Peter Paul Wivell as a person with significant control on 6 April 2016 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 July 2018 | |
08 Jul 2018 | PSC01 | Notification of Louise Joanne Wivell as a person with significant control on 6 April 2016 | |
08 Jul 2018 | PSC01 | Notification of Peter Paul Wivell as a person with significant control on 6 April 2016 | |
04 May 2018 | AP03 | Appointment of Louise Joanne Wivell as a secretary on 27 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Orchard Lodge Cornborough Road Westward Hoi Bideford Devon EX39 1AA on 4 May 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |