PWS BRANDS LIMITED
Status | ACTIVE |
Company No. | 07989438 |
Category | Private Limited Company |
Incorporated | 14 Mar 2012 |
Age | 12 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PWS BRANDS LIMITED is an active private limited company with number 07989438. It was incorporated 12 years, 2 months, 18 days ago, on 14 March 2012. The company address is C/O Hq Accountancy Ltd, 3rd Floor, Granite Building C/O Hq Accountancy Ltd, 3rd Floor, Granite Building, Liverpool, L1 6AF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-04
Psc name: Mrs Diane Barbara Irving
Documents
Notification of a person with significant control
Date: 20 Nov 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-04
Psc name: Andrew Dean Irving
Documents
Appoint person director company with name date
Date: 20 Nov 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Dean Irving
Appointment date: 2023-04-04
Documents
Mortgage satisfy charge full
Date: 09 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079894380001
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
New address: C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF
Change date: 2022-10-12
Old address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Old address: Granite Building 6 Stanley Street Liverpool Merseyside L1 6AF
Change date: 2021-02-16
New address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079894380001
Charge creation date: 2019-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diane Barbara Irving
Change date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Dean Irving
Cessation date: 2018-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Irving
Notification date: 2017-07-27
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-27
Psc name: Mrs Diane Barbara Irving
Documents
Capital allotment shares
Date: 31 Jul 2017
Action Date: 27 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-27
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 26 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Barbara Irving
Documents
Termination director company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ABSOLUTE FOOTBALL CONSULTANCY LIMITED
7 THE GLADE,NEWCASTLE-UNDER-LYME,ST5 4NG
Number: | 11060640 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 2 49 POLWARTH STREET,GLASGOW,G12 9TH
Number: | SC567234 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FOUNDARY,WALSALL,WS1 3BZ
Number: | 10607774 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FIELD CLOSE,COALVILLE,LE67 8PU
Number: | 04349936 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 00600300 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NAPLES STREET,BRADFORD,BD8 9DX
Number: | 11855190 |
Status: | ACTIVE |
Category: | Private Limited Company |