Based in Nottingham, Pwp Building Services Ltd was registered on 16 June 1993, it's status is listed as "Active". The current directors of the business are listed as Baines, Jonathan David, England, David Brian, Holt, Timothy Paul, Jarvis, Ian, Richardson, Nigel William, Sowter, Robert John, Sweet, Richard, Wardman, Ian, Stevenson, Alison Janes, Brooks, Nigel, Palmer, Darren, Palmer, Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINES, Jonathan David | 01 October 2020 | - | 1 |
ENGLAND, David Brian | 02 January 2008 | - | 1 |
HOLT, Timothy Paul | 14 July 2014 | - | 1 |
JARVIS, Ian | 14 July 2014 | - | 1 |
RICHARDSON, Nigel William | 25 September 1995 | - | 1 |
SOWTER, Robert John | 25 September 1995 | - | 1 |
SWEET, Richard | 03 October 1997 | - | 1 |
WARDMAN, Ian | 01 July 2016 | - | 1 |
BROOKS, Nigel | 25 September 1995 | 29 July 2009 | 1 |
PALMER, Darren | 16 June 1993 | 19 September 1995 | 1 |
PALMER, Peter | 19 September 1995 | 07 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENSON, Alison Janes | 30 June 1993 | 25 September 1995 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 October 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH03 - Change of particulars for secretary | 26 February 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 12 March 2018 | |
MR01 - N/A | 05 October 2017 | |
RESOLUTIONS - N/A | 01 August 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 29 June 2017 | |
MR01 - N/A | 03 April 2017 | |
CC04 - Statement of companies objects | 29 March 2017 | |
MR01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AP01 - Appointment of director | 15 July 2014 | |
AP01 - Appointment of director | 15 July 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 27 June 2011 | |
CH01 - Change of particulars for director | 27 June 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
SH03 - Return of purchase of own shares | 08 June 2010 | |
RESOLUTIONS - N/A | 21 May 2010 | |
SH06 - Notice of cancellation of shares | 21 May 2010 | |
AA - Annual Accounts | 19 May 2010 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 25 June 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
363a - Annual Return | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
AA - Annual Accounts | 16 June 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 February 2006 | |
169 - Return by a company purchasing its own shares | 25 August 2005 | |
RESOLUTIONS - N/A | 09 August 2005 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 15 April 2005 | |
AA - Annual Accounts | 16 July 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 11 July 2003 | |
363s - Annual Return | 19 June 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 11 January 2002 | |
RESOLUTIONS - N/A | 04 November 2001 | |
169 - Return by a company purchasing its own shares | 04 November 2001 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 27 April 2001 | |
RESOLUTIONS - N/A | 18 October 2000 | |
169 - Return by a company purchasing its own shares | 18 October 2000 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 08 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1999 | |
AA - Annual Accounts | 23 February 1999 | |
RESOLUTIONS - N/A | 02 October 1998 | |
RESOLUTIONS - N/A | 02 October 1998 | |
123 - Notice of increase in nominal capital | 02 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1998 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 28 May 1998 | |
395 - Particulars of a mortgage or charge | 14 March 1998 | |
288a - Notice of appointment of directors or secretaries | 14 October 1997 | |
363s - Annual Return | 07 July 1997 | |
AA - Annual Accounts | 25 November 1996 | |
AA - Annual Accounts | 02 August 1996 | |
363s - Annual Return | 17 July 1996 | |
395 - Particulars of a mortgage or charge | 15 April 1996 | |
AA - Annual Accounts | 23 November 1995 | |
CERTNM - Change of name certificate | 03 November 1995 | |
288 - N/A | 03 November 1995 | |
287 - Change in situation or address of Registered Office | 03 November 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1995 | |
395 - Particulars of a mortgage or charge | 13 October 1995 | |
363s - Annual Return | 23 August 1995 | |
363s - Annual Return | 29 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1994 | |
288 - N/A | 27 August 1993 | |
288 - N/A | 30 July 1993 | |
288 - N/A | 30 July 1993 | |
287 - Change in situation or address of Registered Office | 30 July 1993 | |
CERTNM - Change of name certificate | 29 July 1993 | |
NEWINC - New incorporation documents | 16 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 October 2017 | Outstanding |
N/A |
A registered charge | 20 March 2017 | Outstanding |
N/A |
A registered charge | 20 March 2017 | Outstanding |
N/A |
Legal mortgage | 13 March 1998 | Fully Satisfied |
N/A |
Debenture | 27 March 1996 | Outstanding |
N/A |
Debenture | 25 September 1995 | Fully Satisfied |
N/A |