P M DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-23 with updates |
08/01/258 January 2025 | Registered office address changed from 3 Glenford Road Newtownards County Down BT23 4AU Northern Ireland to 1a Longlands Road Comber Newtownards Down BT23 5JS on 2025-01-08 |
16/12/2416 December 2024 | Registration of charge NI0462870001, created on 2024-12-16 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-23 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-17 |
24/04/2324 April 2023 | Appointment of Mr Aaron Stephen Bell as a director on 2023-04-17 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-23 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MACAW / 01/05/2020 |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACAW / 01/05/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
01/05/201 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MACAW / 01/05/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/11/1911 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
23/10/1723 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 1 GLENFORD WAY NEWTOWNARDS COUNTY DOWN BT23 4BX |
03/05/163 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 1 GLENFORD WAY NEWTOWNARDS CO DOWN BT23 4AU |
03/05/123 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MACAW / 23/04/2010 |
11/05/1011 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACAW / 23/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MACAW / 23/04/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | 23/04/09 ANNUAL RETURN SHUTTLE |
09/02/099 February 2009 | 30/04/08 ANNUAL ACCTS |
16/05/0816 May 2008 | 23/04/08 ANNUAL RETURN SHUTTLE |
13/02/0813 February 2008 | 30/04/07 ANNUAL ACCTS |
15/05/0715 May 2007 | 23/04/07 ANNUAL RETURN SHUTTLE |
24/01/0724 January 2007 | 30/04/06 ANNUAL ACCTS |
22/06/0622 June 2006 | 23/04/06 ANNUAL RETURN SHUTTLE |
29/03/0629 March 2006 | 30/04/05 ANNUAL ACCTS |
02/02/052 February 2005 | 30/04/04 ANNUAL ACCTS |
14/07/0414 July 2004 | 23/04/04 ANNUAL RETURN SHUTTLE |
16/05/0316 May 2003 | CHANGE OF DIRS/SEC |
16/05/0316 May 2003 | CHANGE OF DIRS/SEC |
16/05/0316 May 2003 | CHANGE IN SIT REG ADD |
23/04/0323 April 2003 | DECLN COMPLNCE REG NEW CO |
23/04/0323 April 2003 | MEMORANDUM |
23/04/0323 April 2003 | CERTIFICATE OF INCORPORATION |
23/04/0323 April 2003 | ARTICLES |
23/04/0323 April 2003 | PARS RE DIRS/SIT REG OFF |
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