- Company Overview for PWSAS LTD (07532658)
- Filing history for PWSAS LTD (07532658)
- People for PWSAS LTD (07532658)
- Charges for PWSAS LTD (07532658)
- More for PWSAS LTD (07532658)
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) |
---|---|---|---|
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
10 Aug 2017 | PSC01 | Notification of Barry John Fall as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC04 | Change of details for Mr Kevin John Edkins as a person with significant control on 6 April 2016 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from Cotswold Accountancy Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH England to 93 High Street Evesham WR11 4DU on 24 March 2017 | |
10 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
19 Jun 2015 | AD01 | Registered office address changed from Unit 32 Craycombe Farm Old Worcester Road Fladbury Pershore Worcestershire WR10 2QS to Cotswold Accountancy Old Forge Court Iron Cross, Salford Priors Evesham Worcestershire WR11 8SH on 19 June 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
10 May 2014 | MR04 | Satisfaction of charge 1 in full | |
05 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
27 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2011 | AP01 | Appointment of Mr Barry John Fall as a director | |
20 Apr 2011 | AP03 | Appointment of Ms Gillian Thorne as a secretary | |
16 Feb 2011 | NEWINC | Incorporation |