P & M FIXINGS & FASTENERS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/05/241 May 2024 Total exemption 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

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Second filing for the appointment of Brian Handley as a director

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

20/10/2220 October 2022 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to C/O Arthur Hough & Sons Limited Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ on 2022-10-20

View Document

05/04/225 April 2022 Termination of appointment of Clive James Postle as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Jerry Philip Griffin as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Clive James Postle as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Janet Postle as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Jill Griffin as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Brian Handley as a director on 2022-04-01

View Document

01/04/221 April 2022 Cessation of P & M Fixings & Fasteners Holdings Limited as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Notification of Arthur Hough & Sons Limited as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Richard James Evans as a director on 2022-04-01

View Document

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

View Accounts

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018571800003

View Document

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

View Accounts

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CESSATION OF P & M FIXINGS & FASTENERS HOLDINGS LIMITED AS A PSC

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY GRIFFIN / 28/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY GRIFFIN / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES POSTLE / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET POSTLE / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL GRIFFIN / 28/03/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE JAMES POSTLE / 28/03/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY GRIFFIN / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL GRIFFIN / 11/01/2018

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P & M FIXINGS & FASTENERS HOLDINGS LIMITED

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 7AY

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED FLEETAHOY LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: UNIT 6 FRANCHISE STREET WEDNESBURY WEST MIDLANDS WS10 9RG

View Document

09/04/989 April 1998

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 £ NC 100/200 29/03/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 29/03/95

View Document

24/11/9424 November 1994 Accounts for a small company made up to 1994-03-31

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 2 ST ANDREW'S COURT ST ANDREW'S ROAD DROITWICH WORCS WR9 8DN

View Document

17/03/9417 March 1994

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/08/9330 August 1993 Accounts for a small company made up to 1993-03-31

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/11/921 November 1992 Full accounts made up to 1992-03-31

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 Full accounts made up to 1991-03-31

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990

View Document

17/09/9017 September 1990 Full accounts made up to 1990-03-31

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 Full accounts made up to 1989-03-31

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 Full accounts made up to 1988-03-31

View Document

02/02/892 February 1989

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8814 June 1988

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: MAHLER HOUSE 130 WORCESTER RD DROITWICH WORCS WR9 8AN

View Document

02/02/882 February 1988 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 WD 05/01/88 AD 29/03/87--------- £ SI 1@1=1 £ IC 12/13

View Document

07/01/887 January 1988 Full accounts made up to 1987-03-31

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: UNIT 32 FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS

View Document

07/01/887 January 1988

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987

View Document

01/01/871 January 1987

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

19/10/8419 October 1984 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