P-J W H ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06339947 |
Category | Private Limited Company |
Incorporated | 10 Aug 2007 |
Age | 16 years, 9 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
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
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / arabella halmshaw / 30/09/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter halmshaw / 30/09/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter halmshaw / 30/09/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
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
Legacy
Date: 11 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
WATERFORD COURT,LONDON,NW1 6TG
Number: | 09620278 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LAMMASMEAD,BROXBOURNE,EN10 6HY
Number: | 11345976 |
Status: | ACTIVE |
Category: | Private Limited Company |