About

Registered Number: 05298129
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: P&W COMMERCIALS LTD, Unit 2 Binders Ind.Est., Cryers Hill Road Cryers Hill, High Wycombe, Buckinghamshire, HP15 6LJ

 

P & W Commercials Ltd was founded on 26 November 2004 with its registered office in Buckinghamshire. The current directors of the business are listed as Whittaker, Julia Carol, Whittaker, Daniel Spencer, Whittaker, Michael Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Daniel Spencer 01 June 2012 - 1
WHITTAKER, Michael Peter James 26 November 2004 02 June 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Julia Carol 26 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 24 December 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 24 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 14 December 2005
225 - Change of Accounting Reference Date 04 November 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.