Advanced company searchLink opens in new window

PWP BUILDING SERVICES (MIDCO) LIMITED

Company number 10639518

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)
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Feb 2022 PSC07 Cessation of David Brian England as a person with significant control on 24 February 2022
24 Feb 2022 PSC01 Notification of David Brian England as a person with significant control on 2 March 2021
10 Jan 2022 MR01 Registration of charge 106395180005, created on 6 January 2022
05 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
12 May 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 150,000
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with updates
19 Apr 2021 PSC01 Notification of Ian Wardman as a person with significant control on 2 March 2021
14 Apr 2021 PSC01 Notification of Timothy Holt as a person with significant control on 2 March 2021
14 Apr 2021 PSC01 Notification of David Brian England as a person with significant control on 2 March 2021
14 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 14 April 2021
30 Mar 2021 TM01 Termination of appointment of Richard Sweet as a director on 25 March 2021
30 Mar 2021 TM01 Termination of appointment of Robert John Sowter as a director on 25 March 2021
30 Mar 2021 TM01 Termination of appointment of Nigel William Richardson as a director on 25 March 2021
30 Mar 2021 MR04 Satisfaction of charge 106395180004 in full
30 Mar 2021 MR04 Satisfaction of charge 106395180003 in full
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase 02/03/2021
18 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase 02/03/2021
18 Mar 2021 SH08 Change of share class name or designation
23 Feb 2021 SH06 Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 200,000
17 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase