PW PROCESS LIMITED

The Gate House May Lodge Drive The Gate House May Lodge Drive, Newark, NG22 9DE, England
StatusACTIVE
Company No.08499829
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PW PROCESS LIMITED is an active private limited company with number 08499829. It was incorporated 11 years, 1 month, 6 days ago, on 23 April 2013. The company address is The Gate House May Lodge Drive The Gate House May Lodge Drive, Newark, NG22 9DE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Address

Type: AD01

Old address: 183 Mansfield Road Clipstone Village Mansfield Nottinghamshire NG21 9AB

Change date: 2020-11-22

New address: The Gate House May Lodge Drive Rufford Newark NG22 9DE

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2016

Action Date: 28 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-29

New date: 2015-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-24

Officer name: Mrs Kelly Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-06

Officer name: Mr Paul Kenneth Wright

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2014

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kelly Wright

Change date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2013

Action Date: 01 Sep 2013

Category: Address

Type: AD01

Old address: 15 Fourth Avenue Clipstone Mansfield NG21 9DQ United Kingdom

Change date: 2013-09-01

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDO TRADING LIMITED

28 COLERIDGE AVENUE,PENARTH,CF64 2SP

Number:08875179
Status:ACTIVE
Category:Private Limited Company
Number:05841707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LABEL ACCESSORIES LTD

44 PARKSTONE AVENUE,MANCHESTER,M45 7QH

Number:07734925
Status:ACTIVE
Category:Private Limited Company

PROTECTWORKS LIMITED

MERCHANT HOUSE,ABINGDON,OX14 5EG

Number:06616956
Status:ACTIVE
Category:Private Limited Company

TE7 LIMITED

THE CORNER HOUSE 2 HIGH STREET,MAIDSTONE,ME20 7BG

Number:10643414
Status:ACTIVE
Category:Private Limited Company

THE LISBURN ROAD SPV 8194 LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:09073074
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