About

Registered Number: 03537375
Date of Incorporation: 30/03/1998 (26 years ago)
Company Status: Active
Registered Address: Sandybank, 11 Wood End, Little Horwood, Milton Keynes, Buckinghamshire, MK17 0PE

 

Pgw Ltd was registered on 30 March 1998 and are based in Milton Keynes, Buckinghamshire, it has a status of "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAY, Linda Susan 30 March 1998 - 1
WRAY, Peter Geoffrey 30 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 30 March 2013
AD04 - Change of location of company records to the registered office 30 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 28 May 2008
353 - Register of members 27 May 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AAMD - Amended Accounts 26 January 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
225 - Change of Accounting Reference Date 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.