Pws Distributors Ltd was setup in 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Pws Distributors Ltd. The companies directors are Whisker, Jonathan Barclay, Gay, Kevin Francis, Elenor, Philip Andrew, Lennon, John Adam, Mckenna, Wesley.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAY, Kevin Francis | 01 May 2015 | - | 1 |
ELENOR, Philip Andrew | 01 May 1994 | 31 October 2015 | 1 |
LENNON, John Adam | 01 April 2004 | 16 May 2018 | 1 |
MCKENNA, Wesley | 06 March 2017 | 06 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHISKER, Jonathan Barclay | 15 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 January 2020 | |
TM01 - Termination of appointment of director | 03 January 2020 | |
CS01 - N/A | 31 October 2019 | |
TM01 - Termination of appointment of director | 07 June 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 02 November 2018 | |
MR01 - N/A | 25 October 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 30 October 2017 | |
AP01 - Appointment of director | 18 April 2017 | |
AP01 - Appointment of director | 18 April 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
TM01 - Termination of appointment of director | 01 March 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 20 October 2016 | |
AA - Annual Accounts | 08 November 2015 | |
AR01 - Annual Return | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
TM01 - Termination of appointment of director | 03 November 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 05 May 2015 | |
AR01 - Annual Return | 04 November 2014 | |
CH01 - Change of particulars for director | 04 November 2014 | |
CH01 - Change of particulars for director | 04 November 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AP03 - Appointment of secretary | 16 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
AA01 - Change of accounting reference date | 23 December 2013 | |
AR01 - Annual Return | 22 November 2013 | |
AA01 - Change of accounting reference date | 22 July 2013 | |
AR01 - Annual Return | 06 December 2012 | |
MG01 - Particulars of a mortgage or charge | 16 November 2012 | |
AA - Annual Accounts | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
TM01 - Termination of appointment of director | 08 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 09 November 2010 | |
AA - Annual Accounts | 17 December 2009 | |
AR01 - Annual Return | 25 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363a - Annual Return | 02 December 2008 | |
353 - Register of members | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 02 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 29 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363s - Annual Return | 28 November 2006 | |
AUD - Auditor's letter of resignation | 12 April 2006 | |
386 - Notice of passing of resolution removing an auditor | 07 April 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 05 December 2005 | |
395 - Particulars of a mortgage or charge | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
RESOLUTIONS - N/A | 26 September 2005 | |
AUD - Auditor's letter of resignation | 26 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2005 | |
AUD - Auditor's letter of resignation | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
169 - Return by a company purchasing its own shares | 14 May 2004 | |
169 - Return by a company purchasing its own shares | 14 May 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 01 December 2002 | |
RESOLUTIONS - N/A | 03 July 2002 | |
169 - Return by a company purchasing its own shares | 20 June 2002 | |
363s - Annual Return | 11 December 2001 | |
AA - Annual Accounts | 08 October 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 27 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2000 | |
AUD - Auditor's letter of resignation | 14 July 2000 | |
395 - Particulars of a mortgage or charge | 19 April 2000 | |
AA - Annual Accounts | 24 December 1999 | |
363s - Annual Return | 05 December 1999 | |
169 - Return by a company purchasing its own shares | 04 November 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
169 - Return by a company purchasing its own shares | 13 January 1999 | |
RESOLUTIONS - N/A | 08 December 1998 | |
363s - Annual Return | 02 December 1998 | |
AA - Annual Accounts | 18 November 1998 | |
288b - Notice of resignation of directors or secretaries | 21 May 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 04 December 1997 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
395 - Particulars of a mortgage or charge | 20 August 1997 | |
RESOLUTIONS - N/A | 15 July 1997 | |
RESOLUTIONS - N/A | 15 July 1997 | |
RESOLUTIONS - N/A | 15 July 1997 | |
RESOLUTIONS - N/A | 15 July 1997 | |
RESOLUTIONS - N/A | 15 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1997 | |
123 - Notice of increase in nominal capital | 15 July 1997 | |
AA - Annual Accounts | 10 January 1997 | |
363s - Annual Return | 29 November 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 29 November 1995 | |
288 - N/A | 29 November 1995 | |
395 - Particulars of a mortgage or charge | 12 October 1995 | |
AA - Annual Accounts | 29 January 1995 | |
363s - Annual Return | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
395 - Particulars of a mortgage or charge | 17 May 1994 | |
395 - Particulars of a mortgage or charge | 13 May 1994 | |
RESOLUTIONS - N/A | 12 May 1994 | |
RESOLUTIONS - N/A | 12 May 1994 | |
CERTNM - Change of name certificate | 12 May 1994 | |
123 - Notice of increase in nominal capital | 12 May 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 10 December 1993 | |
363s - Annual Return | 21 December 1992 | |
AA - Annual Accounts | 10 December 1992 | |
AA - Annual Accounts | 04 March 1992 | |
363b - Annual Return | 04 March 1992 | |
363a - Annual Return | 17 April 1991 | |
AA - Annual Accounts | 27 March 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 August 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 31 August 1990 | |
88(2)P - N/A | 15 August 1990 | |
287 - Change in situation or address of Registered Office | 24 April 1990 | |
363 - Annual Return | 24 April 1990 | |
AA - Annual Accounts | 05 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1990 | |
RESOLUTIONS - N/A | 08 January 1990 | |
123 - Notice of increase in nominal capital | 08 January 1990 | |
363 - Annual Return | 14 December 1988 | |
MEM/ARTS - N/A | 18 November 1988 | |
CERTNM - Change of name certificate | 01 November 1988 | |
287 - Change in situation or address of Registered Office | 07 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 September 1988 | |
287 - Change in situation or address of Registered Office | 01 September 1988 | |
288 - N/A | 08 June 1988 | |
288 - N/A | 08 June 1988 | |
287 - Change in situation or address of Registered Office | 23 May 1988 | |
MEM/ARTS - N/A | 23 May 1988 | |
RESOLUTIONS - N/A | 17 May 1988 | |
NEWINC - New incorporation documents | 27 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2018 | Outstanding |
N/A |
Guarantee & debenture | 30 October 2012 | Outstanding |
N/A |
Legal charge | 19 June 2008 | Outstanding |
N/A |
Assignment of life policy | 01 November 2005 | Outstanding |
N/A |
Assignment of life policy | 29 September 2005 | Outstanding |
N/A |
Assignment of life policy | 29 September 2005 | Outstanding |
N/A |
Debenture | 08 September 2005 | Outstanding |
N/A |
Legal charge | 25 May 2001 | Fully Satisfied |
N/A |
Charge by way of legal mortgage | 14 April 2000 | Outstanding |
N/A |
Floating charge | 31 July 1997 | Fully Satisfied |
N/A |
Legal charge | 30 July 1997 | Fully Satisfied |
N/A |
Legal charge | 09 October 1995 | Outstanding |
N/A |
Debenture | 29 April 1994 | Fully Satisfied |
N/A |
Debenture | 28 April 1994 | Outstanding |
N/A |