P AND M FABRICS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewCessation of David Martin Wilson as a person with significant control on 2025-04-01

View Document

16/06/2516 June 2025 NewNotification of Mark William Allen as a person with significant control on 2025-04-01

View Document

16/06/2516 June 2025 NewNotification of John Alfred Hennedy as a person with significant control on 2025-04-01

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2023-02-05

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Registered office address changed from Britannia Mill Queen Street Mossley Tameside OL5 9AL to Unit B12C Heywood Distribution Park Pilsworth Road Heywood OL10 2TT on 2021-10-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNE WILSON

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS JOANNE ELIZABETH WILSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JOHN ALFRED HENNEDY

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/11/1414 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEES

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MARK WILLIAM ALLEN

View Document

16/07/1416 July 2014 SECRETARY APPOINTED JOANNE ELIZABETH WILSON

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK LEES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR DAVID MARTIN WILSON

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/11/107 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER LEES / 08/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/04/048 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/08/031 August 2003

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 27 BELMONT WAY ROCHDALE LANCASHIRE OL12 6HR

View Document

01/08/031 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED TAME VALLEY TEXTILES LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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