Company NamePWAR Creative Limited
DirectorPeter William Austin Roberts
Company StatusActive - Proposal to Strike off
Company Number08881549
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter William Austin Roberts
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a New Street
Milnsbridge
Huddersfield
HD3 4LN
Director NameMrs Hannah Edyvean
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18t2 Armitage Bridge
Huddersfield
HD4 7NR
Director NameMiss Hannah Edyvean
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9a New Street New Street
Milnsbridge
Huddersfield
HD3 4LN

Location

Registered Address9a New Street New Street
Milnsbridge
Huddersfield
HD3 4LN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts27 February 2022 (2 years, 2 months ago)
Next Accounts Due27 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return11 January 2024 (3 months, 4 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
15 June 2020Change of details for Mr Peter Roberts as a person with significant control on 1 January 2020 (2 pages)
26 February 2020Micro company accounts made up to 27 February 2019 (4 pages)
10 February 2020Termination of appointment of Hannah Edyvean as a director on 1 November 2019 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 September 2019Appointment of Miss Hannah Edyvean as a director on 1 August 2019 (2 pages)
11 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
22 November 2017Registered office address changed from Unit a5 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9a New Street New Street Milnsbridge Huddersfield HD3 4LN on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Unit a5 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 9a New Street New Street Milnsbridge Huddersfield HD3 4LN on 22 November 2017 (1 page)
14 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 January 2017Registered office address changed from 18T2 Armitage Bridge Huddersfield HD4 7NR England to Unit a5 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 18T2 Armitage Bridge Huddersfield HD4 7NR England to Unit a5 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 18 January 2017 (1 page)
17 January 2017Termination of appointment of Hannah Edyvean as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Hannah Edyvean as a director on 17 January 2017 (1 page)
1 June 2016Registered office address changed from 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN England to 18T2 Armitage Bridge Huddersfield HD4 7NR on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN England to 18T2 Armitage Bridge Huddersfield HD4 7NR on 1 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 June 2015Registered office address changed from 291 Titanic Mills Low Westwood Lane Huddersfield West Yorkshire HD7 5UW to 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 291 Titanic Mills Low Westwood Lane Huddersfield West Yorkshire HD7 5UW to 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 291 Titanic Mills Low Westwood Lane Huddersfield West Yorkshire HD7 5UW to 330 Low Westwood Lane Linthwaite Huddersfield HD7 5UN on 3 June 2015 (1 page)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
18 December 2014Director's details changed for Mrs Hannah Watson on 5 November 2014 (2 pages)
18 December 2014Director's details changed for Mrs Hannah Watson on 5 November 2014 (2 pages)
18 December 2014Director's details changed for Mrs Hannah Watson on 5 November 2014 (2 pages)
16 May 2014Registered office address changed from 96 Fitzwilliam Street Barnsley South Yorkshire S70 2RH United Kingdom on 16 May 2014 (3 pages)
16 May 2014Registered office address changed from 96 Fitzwilliam Street Barnsley South Yorkshire S70 2RH United Kingdom on 16 May 2014 (3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)