P & P MATHER TRANSPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
04/07/234 July 2023 | Cessation of Paul Edward Mather as a person with significant control on 2022-06-14 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
04/07/234 July 2023 | Termination of appointment of Paul Edward Mather as a director on 2022-06-14 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Director's details changed for Mr Paul Lee Mather on 2019-10-01 |
17/02/2217 February 2022 | Change of details for Mr Paul Lee Mather as a person with significant control on 2019-10-01 |
17/02/2217 February 2022 | Change of details for Mr Paul Edward Mather as a person with significant control on 2021-05-01 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/08/191 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEE MATHER / 13/06/2013 |
24/05/1824 May 2018 | APPOINTMENT TERMINATED, SECRETARY KELLY MATHER |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 121 PETERSBURG ROAD STOCKPORT CHESHIRE SK3 9QZ |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/02/1725 February 2017 | 31/05/16 UNAUDITED ABRIDGED |
24/07/1624 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/08/1515 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/07/1231 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/07/1111 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE MATHER / 13/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MATHER / 13/06/2010 |
17/06/1017 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 14 ATHERTON STREET EDGELEY STOCKPORT CHESHIRE SK3 9JN |
26/08/0926 August 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | APPOINTMENT TERMINATED SECRETARY STACEY PARKES |
23/05/0823 May 2008 | SECRETARY APPOINTED KELLY MATHER |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 103 CASTLE STREET EDGELEY STOCKPORT SK3 9AR |
09/05/079 May 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | 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