Company NamePWA And Co Limited
DirectorPhilip Benjamin Robert Ward
Company StatusActive
Company Number05442688
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Previous NameHarward Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Benjamin Robert Ward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(6 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Westgate
Otley
LS21 3AS
Director NameMs Elizabeth Anne Harper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleMarketting Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Manley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS9 8QJ
Director NamePhilip Benjamin Robert Ward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleArchitect
Correspondence Address2 Manley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QJ
Secretary NameMs Elizabeth Anne Harper
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manley Grove
Ben Rhydding
Ilkley
West Yorkshire
LS9 8QJ
Director NameMs Elizabeth Anne Harper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Westgate
Otley
West Yorkshire
LS21 3AS

Contact

Telephone07 758219808
Telephone regionMobile

Location

Registered Address30 Westgate
Otley
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

2 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 September 2018Change of details for Mr Philip Benjamin Robert Ward as a person with significant control on 7 September 2018 (2 pages)
8 September 2018Director's details changed for Mr Philip Benjamin Robert Ward on 7 September 2018 (2 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 July 2017Director's details changed for Mr Philip Benjamin Robert Ward on 4 July 2017 (2 pages)
4 July 2017Change of details for Mr Philip Benjamin Robert Ward as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Change of details for Mr Philip Benjamin Robert Ward as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Philip Benjamin Robert Ward on 4 July 2017 (2 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 50
(3 pages)
28 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 50
(3 pages)
5 May 2016Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 October 2015Director's details changed for Mr Philip Benjamin Robert Ward on 30 August 2015 (2 pages)
9 October 2015Director's details changed for Mr Philip Benjamin Robert Ward on 30 August 2015 (2 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
(3 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
(3 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Director's details changed for Mr Philip Benjamin Robert Ward on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Philip Benjamin Robert Ward on 28 January 2015 (2 pages)
20 June 2014Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2014 (2 pages)
20 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(3 pages)
20 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(3 pages)
20 June 2014Director's details changed for Mr Philip Benjamin Robert Ward on 4 May 2014 (2 pages)
20 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 September 2012Company name changed harward developments LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Company name changed harward developments LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 August 2011Appointment of Mr Philip Benjamin Robert Ward as a director (2 pages)
9 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 August 2011Termination of appointment of a director (1 page)
9 August 2011Appointment of Mr Philip Benjamin Robert Ward as a director (2 pages)
9 August 2011Termination of appointment of Elizabeth Harper as a secretary (1 page)
9 August 2011Termination of appointment of Elizabeth Harper as a secretary (1 page)
9 August 2011Termination of appointment of a director (1 page)
9 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
8 August 2011Termination of appointment of Elizabeth Harper as a director (1 page)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 August 2011Termination of appointment of Elizabeth Harper as a director (1 page)
8 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 July 2011Termination of appointment of Elizabeth Harper as a secretary (1 page)
22 July 2011Termination of appointment of Elizabeth Harper as a secretary (1 page)
22 July 2011Termination of appointment of Elizabeth Harper as a director (1 page)
22 July 2011Termination of appointment of Elizabeth Harper as a director (1 page)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Elizabeth Anne Harper on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Ms Elizabeth Anne Harper on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Ms Elizabeth Anne Harper on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 December 2009Termination of appointment of Philip Ward as a director (1 page)
9 December 2009Appointment of Ms Elizabeth Anne Harper as a director (2 pages)
9 December 2009Appointment of Ms Elizabeth Anne Harper as a director (2 pages)
9 December 2009Termination of appointment of Philip Ward as a director (1 page)
26 November 2009Registered office address changed from Winton House, Winton Square Basingstoke Hampshire RG21 8EN on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Winton House, Winton Square Basingstoke Hampshire RG21 8EN on 26 November 2009 (2 pages)
11 June 2009Return made up to 04/05/09; full list of members (4 pages)
11 June 2009Return made up to 04/05/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 May 2007Return made up to 04/05/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page)
21 May 2007Return made up to 04/05/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 May 2005Incorporation (16 pages)
4 May 2005Incorporation (16 pages)