PJ MACHINE TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Director's details changed for Mr Paul James Marston on 2025-05-22 |
23/05/2523 May 2025 | Change of details for Mr Paul James Marston as a person with significant control on 2025-05-22 |
27/01/2527 January 2025 | Micro company accounts made up to 2024-10-31 |
31/12/2431 December 2024 | Change of details for Mr Paul James Marston as a person with significant control on 2024-05-29 |
31/12/2431 December 2024 | Director's details changed for Mr Paul James Marston on 2024-05-29 |
31/12/2431 December 2024 | Director's details changed for Mr Paul James Marston on 2024-12-25 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-25 with updates |
31/12/2431 December 2024 | Change of details for Mr Paul James Marston as a person with significant control on 2024-12-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-10-31 |
08/01/248 January 2024 | Change of details for Mr Paul James Marston as a person with significant control on 2023-05-09 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
09/01/239 January 2023 | Previous accounting period shortened from 2022-11-30 to 2022-10-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-25 with updates |
25/11/2225 November 2022 | Cessation of James Marston as a person with significant control on 2022-11-22 |
22/11/2222 November 2022 | Termination of appointment of Dawn Marston as a secretary on 2022-11-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-25 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/02/168 February 2016 | Annual return made up to 25 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
15/06/1515 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS DAWN HEATH / 01/03/2014 |
29/12/1429 December 2014 | Annual return made up to 25 December 2014 with full list of shareholders |
29/12/1429 December 2014 | APPOINTMENT TERMINATED, SECRETARY REBECCA TAYLOR |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
27/12/1327 December 2013 | Annual return made up to 25 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
24/01/1324 January 2013 | TERMINATE SEC APPOINTMENT |
23/01/1323 January 2013 | SECRETARY APPOINTED MISS DAWN HEATH |
23/01/1323 January 2013 | Annual return made up to 25 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 59 FORKNELL AVENUE WYKEN COVENTRY WEST MIDLANDS CV2 3EN UNITED KINGDOM |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MARSTON / 28/02/2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/01/124 January 2012 | Annual return made up to 25 December 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 November 2009 |
13/06/1113 June 2011 | Annual return made up to 25 December 2010 with full list of shareholders |
09/12/099 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
08/12/098 December 2009 | 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 1 BRIERLEY ROAD HENLEY GREEN COVENTRY CV2 1RT |
07/12/097 December 2009 | SAIL ADDRESS CREATED |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA TAYLOR / 15/12/2008 |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARSTON / 15/12/2008 |
15/10/0815 October 2008 | SECRETARY APPOINTED REBECCA JANE TAYLOR |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 314 WALSGRAVE ROAD COVENTRY CV2 4BL |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY KC & CO (COVENTRY) LIMITED |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | 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