About

Registered Number: 06806956
Date of Incorporation: 02/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Eastwick Hall Farm, Eastwick, Harlow, Essex, CM20 2RA

 

P.W.May Contracting Ltd was registered on 02 February 2009 and has its registered office in Harlow, it has a status of "Active". The current directors of the business are listed as May, Peter William, Holyomes, Eleanor Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Peter William 02 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOLYOMES, Eleanor Michelle 02 February 2009 30 January 2012 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 12 November 2019
MR01 - N/A 16 August 2019
MR04 - N/A 24 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 08 July 2019
MR01 - N/A 08 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 27 July 2018
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 26 July 2018
PSC01 - N/A 26 July 2018
AR01 - Annual Return 17 March 2016
AA01 - Change of accounting reference date 01 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 January 2015
CERTNM - Change of name certificate 17 September 2014
CONNOT - N/A 02 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
NEWINC - New incorporation documents 02 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

A registered charge 25 April 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.