About

Registered Number: 06840228
Date of Incorporation: 09/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 67 Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG,

 

P W D L Ltd was founded on 09 March 2009. Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed as Champion, Stephen, Mjc Secretarial Services Limited, Lucas, Philip.

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.