- Company Overview for PWE HOLDINGS PLC (10174331)
- Filing history for PWE HOLDINGS PLC (10174331)
- People for PWE HOLDINGS PLC (10174331)
- Charges for PWE HOLDINGS PLC (10174331)
- More for PWE HOLDINGS PLC (10174331)
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) |
---|---|---|---|
04 Oct 2022 | AP01 | Appointment of Andrea Chandler as a director on 30 September 2022 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of John Davies as a director on 8 April 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Robert Boot as a director on 8 April 2022 | |
18 Feb 2022 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
02 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
21 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England to 1650 Waterside Drive Theale Berkshire RG7 4SA on 29 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
24 Jan 2020 | PSC02 | Notification of Green Ops Limited as a person with significant control on 19 December 2019 | |
24 Jan 2020 | PSC07 | Cessation of Just Finance Loans & Investments Plc as a person with significant control on 19 December 2019 | |
06 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
02 Oct 2019 | AP03 | Appointment of Mrs Andrea Julie Chandler as a secretary on 19 September 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 Mar 2019 | TM02 | Termination of appointment of Sarah Healy as a secretary on 7 February 2019 | |
24 Mar 2019 | TM01 | Termination of appointment of Sarah Leigh Healy as a director on 7 February 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
06 Dec 2018 | AD01 | Registered office address changed from 9 the Markham Centre Station Road Theale RG7 4PE United Kingdom to 1210 Parkview Arlington Business Park Theale Reading RG7 4TY on 6 December 2018 | |
13 Jul 2018 | SH02 | Sub-division of shares on 11 May 2018 | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
06 Nov 2017 | MR01 | Registration of charge 101743310002, created on 18 October 2017 |