PWJH DESIGN LTD

Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England
StatusACTIVE
Company No.11653626
CategoryPrivate Limited Company
Incorporated01 Nov 2018
Age5 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

PWJH DESIGN LTD is an active private limited company with number 11653626. It was incorporated 5 years, 6 months, 29 days ago, on 01 November 2018. The company address is Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-29

Officer name: Mrs Samantha Ann Hine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Old address: Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England

New address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR

Change date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip William Hine

Change date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Ann Hine

Change date: 2021-07-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mr Phillip William Hine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip William Hine

Change date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mrs Samantha Ann Hine

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-11

Officer name: Mrs Samantha Ann Hine

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip William Hine

Change date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Mrs Samantha Ann Hine

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Phillip William Hine

Change date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Ann Hine

Notification date: 2019-11-08

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 42 Lytton Road Barnet EN5 5BY United Kingdom

New address: Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Ann Hine

Appointment date: 2019-06-10

Documents

View document PDF

Incorporation company

Date: 01 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

(DING ZI )ACUPUNCTURE AND HERBS HEALTHCARE LIMITED

5 HIGH STREET,BISHOP'S STORTFORD,CM23 2LS

Number:09191405
Status:ACTIVE
Category:Private Limited Company

A.D.M. DRAUGHTING SERVICES LIMITED

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:02294155
Status:ACTIVE
Category:Private Limited Company

ALLAN WILLIAMSON GENERAL BUILDERS LTD

55 KIRKLAND PARK AVENUE,STRATHAVEN,ML10 6DY

Number:SC525711
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER GUY INTERIORS LIMITED

UNITS 2-3 GB BUSINESS PARK,BRADFORD,BD4 9HZ

Number:09338095
Status:LIQUIDATION
Category:Private Limited Company

FARRAGHER AND SONS LIMITED

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:07169316
Status:ACTIVE
Category:Private Limited Company

KARLLEE DEVELOPMENT LIMITED

KARLLEE CONSTRUCTION (UK) LTD AYLESHAM INDUSTRIAL ESTATE,CANTERBURY,CT3 3EP

Number:09984517
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