About

Registered Number: 03932819
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Fron Haul, Hayscastle, Haverfordwest, Pembrokeshire, SA62 5QF,

 

Established in 2000, Pwx Ltd are based in Haverfordwest in Pembrokeshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Whitbread, Martin John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITBREAD, Martin John 14 March 2000 11 April 2001 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 27 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 January 2003
363x - Annual Return 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2002
AA - Annual Accounts 05 December 2001
225 - Change of Accounting Reference Date 05 December 2001
CERTNM - Change of name certificate 01 May 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
MEM/ARTS - N/A 30 March 2000
CERTNM - Change of name certificate 22 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.