P & M PROTOTYPE LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/09/2427 September 2024 | Micro company accounts made up to 2024-04-30 |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
| 21/07/2321 July 2023 | Application to strike the company off the register |
| 09/05/239 May 2023 | Micro company accounts made up to 2023-04-30 |
| 05/05/235 May 2023 | Previous accounting period shortened from 2023-05-31 to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 28/09/2128 September 2021 | Registered office address changed from 16 Bulkington Road Shilton Coventry CV7 9JT England to 1 Gilliflower Way Nuneaton Warwickshire CV11 6YY on 2021-09-28 |
| 28/09/2128 September 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 2 MANOR PARK ROAD NUNEATON WARWICKSHIRE CV11 5HR |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 14/08/1514 August 2015 | 31/05/15 TOTAL EXEMPTION FULL |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 09/03/159 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 11/08/1411 August 2014 | 31/05/14 TOTAL EXEMPTION FULL |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/03/147 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 14/08/1314 August 2013 | 31/05/13 TOTAL EXEMPTION FULL |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 01/03/2013 |
| 27/03/1327 March 2013 | APPOINTMENT TERMINATED, SECRETARY LOUISE SMITH |
| 27/03/1327 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 05/12/125 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
| 13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 14/03/1214 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 04/03/114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 05/03/2010 |
| 05/03/105 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
| 05/03/075 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 09/05/069 May 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
| 09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 12 KILN CLOSE MANOR PARK, STOCKINGFORD NUNEATON CV10 7RZ |
| 09/05/069 May 2006 | DIRECTOR RESIGNED |
| 09/05/069 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
| 02/03/052 March 2005 | 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