P M CORBETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LEE CORBETT / 01/12/2016

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN CORBETT / 01/12/2016

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LEE CORBETT / 01/12/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY LEE CORBETT / 01/12/2016

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK MARTIN CORBETT / 01/12/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACEY LEE CORBETT / 06/04/2016

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK MARTIN CORBETT / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 7 VICARAGE ROAD CHELLASTON DERBY DERBYSHIRE DE73 1SD

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CORBETT

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED BENJAMIN PATRICK CORBETT

View Document

21/12/1021 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 10

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN CORBETT / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LEE CORBETT / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 COMPANY NAME CHANGED P M CORBETT ELECTRICAL & PLUMBIN G CONTRACTORS LIMITED CERTIFICATE ISSUED ON 02/02/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 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