PDW CONSULTING LIMITED

First Floor, Woburn Court 2 Railton Road First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN, Bedfordshire, England
StatusACTIVE
Company No.09510817
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

PDW CONSULTING LIMITED is an active private limited company with number 09510817. It was incorporated 9 years, 2 months, 7 days ago, on 26 March 2015. The company address is First Floor, Woburn Court 2 Railton Road First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed premier automation holdings LIMITED\certificate issued on 18/09/23

Documents

View document PDF

Change of name notice

Date: 18 Sep 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evermead Limited

Notification date: 2022-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip David Wilson

Cessation date: 2022-03-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-10

Psc name: Mr Philip David Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-10

Psc name: Martina Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2021

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-01

Capital : 201 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095108170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095108170002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095108170001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Jun 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095108170002

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Philip David Wilson

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip David Wilson

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Martina Wilson

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mrs Martina Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Martina Wilson

Appointment date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

Old address: 136-140 Bedford Road Kempston Bedfordshire MK42 8BH United Kingdom

New address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-16

Charge number: 095108170002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-13

Charge number: 095108170001

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GJK BRIDGE SERVICES LTD

22 KEPPEL ROAD,NORTH BERWICK,EH39 4QG

Number:SC556058
Status:ACTIVE
Category:Private Limited Company

KNP PROPERTIES LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:10662189
Status:ACTIVE
Category:Private Limited Company

ORBIT HOSTING LIMITED

WOLLASTON,ALTRINCHAM,WA14 4NU

Number:10419626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PN SURVEYING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11142129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOMERSET MAINTENANCE AND PROPERTY SERVICES LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:10535270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHNICA GROUP LIMITED

28 DUDLEY STREET,N E LINCOLNSHIRE,DN31 2AB

Number:06176243
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