Advanced company searchLink opens in new window

PEJW ENGINEERS LTD

Company number 07705634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Apr 2022 PSC04 Change of details for Mr Paul Waterhouse as a person with significant control on 1 April 2021
08 Apr 2022 PSC01 Notification of Gary Paul Waterhouse as a person with significant control on 1 April 2021
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 5 April 2018
12 Dec 2017 MR01 Registration of charge 077056340003, created on 29 November 2017
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 AP01 Appointment of Mr Gary Paul Waterhouse as a director on 29 June 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016