About

Registered Number: 05710600
Date of Incorporation: 15/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

 

Pws Finishing Ltd was established in 2006. There are 2 directors listed for the company. Currently we aren't aware of the number of employees at the Pws Finishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Daniel Patrick 15 February 2006 - 1
RADLEY, Michael James 15 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 February 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.