P AND M FABRICS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Cessation of David Martin Wilson as a person with significant control on 2025-04-01 |
16/06/2516 June 2025 New | Notification of Mark William Allen as a person with significant control on 2025-04-01 |
16/06/2516 June 2025 New | Notification of John Alfred Hennedy as a person with significant control on 2025-04-01 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2023-02-05 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/05/2120 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
05/02/215 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WILSON |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/10/1831 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/08/1723 August 2017 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH WILSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR JOHN ALFRED HENNEDY |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/08/1512 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/11/1414 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEES |
16/07/1416 July 2014 | DIRECTOR APPOINTED MARK WILLIAM ALLEN |
16/07/1416 July 2014 | SECRETARY APPOINTED JOANNE ELIZABETH WILSON |
16/07/1416 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK LEES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/10/1329 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/11/125 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/11/119 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR APPOINTED MR DAVID MARTIN WILSON |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/11/107 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER LEES / 08/10/2009 |
15/10/0915 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/11/074 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/11/052 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/11/0412 November 2004 | NEW SECRETARY APPOINTED |
12/11/0412 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
08/04/048 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/10/0328 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
01/08/031 August 2003 | |
01/08/031 August 2003 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 27 BELMONT WAY ROCHDALE LANCASHIRE OL12 6HR |
01/08/031 August 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
30/09/0230 September 2002 | NEW DIRECTOR APPOINTED |
28/09/0228 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/09/0224 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
23/09/0223 September 2002 | COMPANY NAME CHANGED TAME VALLEY TEXTILES LIMITED CERTIFICATE ISSUED ON 23/09/02 |
15/11/0115 November 2001 | NEW DIRECTOR APPOINTED |
15/11/0115 November 2001 | DIRECTOR RESIGNED |
15/11/0115 November 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/10/006 October 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/9915 October 1999 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | |
15/10/9915 October 1999 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
15/10/9915 October 1999 | SECRETARY RESIGNED |
15/10/9915 October 1999 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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