Advanced company searchLink opens in new window

PWE HOLDINGS PLC

Company number 10174331

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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