Pmw/hwh Machine Tools Ltd was founded on 22 June 2001 and has its registered office in Coventry in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Warren, Christopher Francis Edward, Wright, Paul Montgomery for Pmw/hwh Machine Tools Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Paul Montgomery | 16 July 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN, Christopher Francis Edward | 10 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AD01 - Change of registered office address | 06 January 2011 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 February 2009 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 07 August 2007 | |
CERTNM - Change of name certificate | 25 July 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 13 February 2006 | |
363a - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 12 December 2002 | |
363s - Annual Return | 08 August 2002 | |
RESOLUTIONS - N/A | 06 August 2001 | |
RESOLUTIONS - N/A | 06 August 2001 | |
123 - Notice of increase in nominal capital | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2001 | |
CERTNM - Change of name certificate | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
NEWINC - New incorporation documents | 22 June 2001 |