PMW/HWH MACHINE TOOLS LIMITED

04239480
5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY CV3 4GA

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 6 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 6 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 6 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 6 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 6 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 6 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 6 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2017 accounts Annual Accounts 7 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2016 accounts Annual Accounts 7 Buy now
27 Jul 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 accounts Annual Accounts 8 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
02 Jan 2014 accounts Annual Accounts 7 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
25 Jul 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
10 Sep 2009 annual-return Return made up to 22/07/09; full list of members 3 Buy now
13 Apr 2009 accounts Annual Accounts 7 Buy now
18 Feb 2009 officers Secretary appointed mr christopher francis edward warren 1 Buy now
18 Feb 2009 officers Appointment terminated secretary greyfriars secretaries LIMITED 1 Buy now
24 Jul 2008 annual-return Return made up to 22/07/08; full list of members 3 Buy now
28 Apr 2008 accounts Annual Accounts 6 Buy now
07 Aug 2007 annual-return Return made up to 22/07/07; full list of members 2 Buy now
25 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2007 resolution Resolution 1 Buy now
06 Jul 2007 capital Particulars of contract relating to shares 2 Buy now
06 Jul 2007 capital Ad 27/06/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
22 Jun 2006 annual-return Return made up to 22/06/06; no change of members 2 Buy now
13 Feb 2006 accounts Annual Accounts 6 Buy now
21 Jul 2005 annual-return Return made up to 22/06/05; full list of members 2 Buy now
29 Apr 2005 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 22/06/04; full list of members 6 Buy now
13 Apr 2004 accounts Annual Accounts 6 Buy now
16 Jul 2003 annual-return Return made up to 22/06/03; full list of members 6 Buy now
12 Dec 2002 accounts Annual Accounts 5 Buy now
08 Aug 2002 annual-return Return made up to 22/06/02; full list of members 6 Buy now
06 Aug 2001 resolution Resolution 14 Buy now
06 Aug 2001 capital Nc inc already adjusted 16/07/01 1 Buy now
06 Aug 2001 resolution Resolution 1 Buy now
31 Jul 2001 officers Secretary resigned 1 Buy now
27 Jul 2001 officers New secretary appointed 2 Buy now
27 Jul 2001 officers New director appointed 2 Buy now
27 Jul 2001 address Registered office changed on 27/07/01 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
26 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
22 Jun 2001 incorporation Incorporation Company 8 Buy now