- Company Overview for PWD DEVELOPMENTS LIMITED (NI614120)
- Filing history for PWD DEVELOPMENTS LIMITED (NI614120)
- People for PWD DEVELOPMENTS LIMITED (NI614120)
- More for PWD DEVELOPMENTS LIMITED (NI614120)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
23 Aug 2021 | CH03 | Secretary's details changed for Mr Manus Mc Cormack on 20 August 2021 | |
09 Aug 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 August 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
10 Sep 2020 | CH03 | Secretary's details changed for Mr Manus Robert Mc Cormack on 20 August 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL to Unit 1 739 Antrim Road Belfast BT15 4EL on 28 January 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
20 Jun 2017 | CH01 | Director's details changed for Mr Patrick Thomas Mccormack on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mrs Julie Mccormack on 20 June 2017 | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Manus Mc Cormack as a director on 1 March 2017 | |
27 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |