About

Registered Number: 06840228
Date of Incorporation: 09/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 67 Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG,

 

Founded in 2009, P W D L Ltd are based in Canterbury, it's status at Companies House is "Active". The current directors of the company are listed as Champion, Stephen, Mjc Secretarial Services Limited, Lucas, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Stephen 09 March 2009 - 1
LUCAS, Philip 15 March 2010 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MJC SECRETARIAL SERVICES LIMITED 09 March 2009 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AD01 - Change of registered office address 13 April 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 25 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 08 December 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 04 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
288b - Notice of resignation of directors or secretaries 05 August 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.