P-J W H ASSOCIATES LIMITED

40 Melton Road 40 Melton Road, Oakham, LE15 6AY, Rutland, England
StatusACTIVE
Company No.06339947
CategoryPrivate Limited Company
Incorporated10 Aug 2007
Age16 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

P-J W H ASSOCIATES LIMITED is an active private limited company with number 06339947. It was incorporated 16 years, 9 months, 13 days ago, on 10 August 2007. The company address is 40 Melton Road 40 Melton Road, Oakham, LE15 6AY, Rutland, England.



Company Fillings

Confirmation statement with updates

Date: 24 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Jon William Halmshaw

Change date: 2022-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-16

Officer name: Mr Peter Jon William Halmshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

New address: 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY

Change date: 2022-06-16

Old address: Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

New address: Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU

Change date: 2022-05-11

Old address: 65 Deans Street Oakham Rutland LE15 6AF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 14 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063399470002

Charge creation date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063399470001

Charge creation date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jon William Halmshaw

Change date: 2018-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-03

Officer name: Mr Peter Jon William Halmshaw

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: Mr Peter Jon William Halmshaw

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: Mr Peter Jon William Halmshaw

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Jon William Halmshaw

Change date: 2018-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2019

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Jon William Halmshaw

Change date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arabella Louise Halmshaw

Cessation date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arabella Louise Halmshaw

Termination date: 2019-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jon William Halmshaw

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arabella Louise Halmshaw

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / arabella halmshaw / 30/09/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter halmshaw / 30/09/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / peter halmshaw / 30/09/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 22/07/2008 from 1 main street, ayston oakham rutland LE15 9AE

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"BELLE-VUE" ENTERPRISES LIMITED

ST ANN'S HOUSE,KINGS LYNN,PE30 1LT

Number:04427981
Status:ACTIVE
Category:Private Limited Company

9 NETHERFORD ROAD SW4 MANAGEMENT COMPANY LIMITED

691 YARM ROAD,STOCKTON-ON-TEES,TS16 0RN

Number:06593476
Status:ACTIVE
Category:Private Limited Company

CROYDON DRIVER TRAINING LIMITED

3A HARTLEY FARM,PURLEY,CR8 4EZ

Number:11955406
Status:ACTIVE
Category:Private Limited Company

JAPAN RESTAURANT MANAGEMENT LIMITED

33 GOODGE STREET,LONDON,W1T 2PS

Number:01920340
Status:ACTIVE
Category:Private Limited Company

STALBRIDGE GROUP LTD.

WATERFORD COURT,LONDON,NW1 6TG

Number:09620278
Status:ACTIVE
Category:Private Limited Company

STUDIO-THIRTY FIVE LTD

36 LAMMASMEAD,BROXBOURNE,EN10 6HY

Number:11345976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source