Accounts. Accounts type total exemption full. |
2023-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-10 |
View Report |
Persons with significant control. Notification date: 2020-02-05. Psc name: Pwm Holdings Limited. |
2020-02-10 |
View Report |
Persons with significant control. Psc name: Paul Denning. Cessation date: 2020-02-05. |
2020-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-24 |
View Report |
Officers. Officer name: Mr Wayne Millard. Change date: 2017-08-15. |
2017-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-09 |
View Report |
Officers. Change date: 2016-10-18. Officer name: Mr Michael Simon Bannister. |
2017-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-23 |
View Report |
Officers. Officer name: Mr Wayne Millard. Appointment date: 2016-02-12. |
2016-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-15 |
View Report |
Officers. Change date: 2016-02-02. Officer name: Mr. Paul Denning. |
2016-02-02 |
View Report |
Officers. Change date: 2016-02-02. Officer name: Michael Simon Bannister. |
2016-02-02 |
View Report |
Address. Old address: Suite 15G the Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX. Change date: 2016-02-02. New address: Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG. |
2016-02-02 |
View Report |
Accounts. Accounts type total exemption full. |
2015-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2014-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-07 |
View Report |
Address. Change date: 2013-10-09. Old address: the Button Box 118 Warstone Lane Hockley Birmingham B18 6NZ. |
2013-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2013-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2012-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Officers. Officer name: Michael Simon Bannister. |
2011-12-08 |
View Report |
Address. Change date: 2011-11-23. Old address: Beecher House Station Street Cradley Heath West Midlands B64 6AJ United Kingdom. |
2011-11-23 |
View Report |
Incorporation. Incorporation company. |
2011-02-07 |
View Report |