About

Registered Number: 04769681
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 44 Park Road, Walsall, West Midlands, WS5 3JU

 

Pawar Developments Ltd was registered on 19 May 2003 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Pawar, Satwinder Singh, Singh Pawar, Kuljinder, Singh Pawar, Satwinder for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH PAWAR, Kuljinder 19 May 2003 - 1
SINGH PAWAR, Satwinder 19 May 2003 24 May 2018 1
Secretary Name Appointed Resigned Total Appointments
PAWAR, Satwinder Singh 24 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 August 2019
PSC02 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 01 June 2018
AP03 - Appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
PSC07 - N/A 30 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 23 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 22 May 2014
CH03 - Change of particulars for secretary 22 May 2014
AAMD - Amended Accounts 22 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
225 - Change of Accounting Reference Date 22 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 01 July 2004
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.