P & M FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

22/08/2422 August 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

16/03/2316 March 2023 Cessation of Martin Watson as a person with significant control on 2022-03-31

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW GREENSHIELDS / 14/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GREENSHIELDS / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GREENSHIELDS / 14/03/2020

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW GREENSHIELDS

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WATSON

View Document

20/03/2020 March 2020 CESSATION OF PAUL MARTIN AS A PSC

View Document

06/06/196 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/07/176 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1216 March 2012 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GREENSHIELDS / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WATSON / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GREENSHIELDS / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WATSON / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATSON / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GREENSHIELDS / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

24/06/0924 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 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