ABRAM PULMAN & SONS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewDirector's details changed for Mr Kyle Michael Greenwood on 2025-08-14

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/02/2419 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

24/11/2324 November 2023 Satisfaction of charge 000565470006 in full

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Termination of appointment of Michael Desmond Walton as a director on 2023-03-15

View Document

29/03/2329 March 2023 Appointment of Mr Kyle Michael Greenwood as a director on 2023-03-15

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of John Christopher Horner as a secretary on 2022-10-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Appointment of Toshiki Nonaka as a director on 2022-10-04

View Document

19/10/2219 October 2022 Appointment of Eiichi Fuji as a director on 2022-10-04

View Document

19/10/2219 October 2022 Termination of appointment of John Christopher Horner as a director on 2022-10-04

View Document

19/10/2219 October 2022 Termination of appointment of Michael Anthony Welden as a director on 2022-10-04

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Michael Anthony Welden on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CESSATION OF DAVID NORBURY SHOESMITH AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREAL CAPITAL (PULMAN) HOLDINGS LIMITED

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY WELDEN

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR MICHAEL DESMOND WALTON

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE WIGGINS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCHUGH

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHOESMITH

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000565470005

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000565470006

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000565470004

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000565470005

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000565470004

View Document

10/10/1810 October 2018 CESSATION OF JOHN CHRISTOPHER HORNER AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NORBURY SHOESMITH

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ADOPT ARTICLES 17/11/2016

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS MARGARET ELIZABETH MCHUGH

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS ANNE PATRICIA WIGGINS

View Document

19/04/1519 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORBURY SHOESMITH / 25/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HORNER / 25/02/2010

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 £ IC 24035/7020 20/09/00 £ SR 3403@5=17015

View Document

09/10/009 October 2000 RE:POS 3403 @ £5 20/09/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/861 July 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/04/8513 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

31/03/8131 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

10/04/8010 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

05/04/795 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

03/04/783 April 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

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