A P M G LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Termination of appointment of Andrew Campbell as a secretary on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of Mr William Russell Perrott as a secretary on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Andrew Campbell as a director on 2025-05-29

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

23/12/2423 December 2024 Appointment of Mr Andrew Campbell as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Richard George Shanks as a secretary on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Richard George Shanks as a director on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr Andrew Campbell as a director on 2024-12-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Registration of charge 003582310005, created on 2023-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUSSELL PERROTT / 31/07/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERROTT / 31/07/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERROTT / 31/07/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PERROTT / 31/07/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

14/03/1614 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM WOODROYDE SUTCLIFFE WOOD LANE HALIFAX WEST YORKSHIRE HX3 8PS

View Document

13/11/1513 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1513 November 2015 ADOPT ARTICLES 29/10/2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET PERROTT

View Document

03/11/153 November 2015 SECRETARY APPOINTED MR RICHARD GEORGE SHANKS

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS NICOLA PERROTT

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR RICHARD GEORGE SHANKS

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/151 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE BRANDWOOD

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD PERROTT

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BROWN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MARTYN CHARLES RUSSELL

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/02/1224 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUSSELL PERROTT / 24/02/2012

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUSSELL PERROTT / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES PERROTT / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH BRANDWOOD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JAMES PERROTT / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUSSELL PERROTT / 08/03/2010

View Document

03/04/093 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PERROTT / 23/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PERROTT / 23/02/2009

View Document

07/03/087 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM WOODROYDE SUTCLIFFE WOOD LANE HALIFAX WEST YORKSHIRE HX3 8PS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM WOODROYD LIGHTCLIFFE HALIFAX YORKSHIRE HX3 8PS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PERROTT / 28/02/2008

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PERROTT / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PERROTT / 28/02/2008

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/09/013 September 2001 AUDITOR'S RESIGNATION

View Document

23/02/0123 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 COMPANY NAME CHANGED ASSOCIATED PLASTICS LIMITED CERTIFICATE ISSUED ON 05/10/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: TURBRO WORKS GIBRALTAR STREET BOLTON BL3 5EP LANCASHIRE

View Document

01/10/981 October 1998 £ NC 1000/50000 24/09/98

View Document

08/04/988 April 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 AUDITOR'S RESIGNATION

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

31/03/8831 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 04/02/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company