About

Registered Number: 04711039
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire, NP7 5NF

 

P W Contracting Ltd was registered on 25 March 2003 with its registered office in Abergavenny in Monmouthshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at P W Contracting Ltd. There are 2 directors listed as Phillips, Ruth, Phillips, Colin Richard for P W Contracting Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Colin Richard 25 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Ruth 25 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 05 March 2008
353 - Register of members 04 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 02 March 2007
353 - Register of members 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 29 March 2004
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
225 - Change of Accounting Reference Date 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.