PLANNED MAINTENANCE ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION PLC / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HERZBERG

View Document

11/06/1811 June 2018 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

11/06/1811 June 2018 TERMINATE SEC APPOINTMENT

View Document

23/01/1823 January 2018 ORDER OF COURT TO WIND UP

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEPLEY

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 20/11/2017

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017

View Document

07/11/177 November 2017 20/10/2017

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PLATT

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007373070002

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 31/03/2014

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KASHER

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLATT / 16/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST SHEPLEY / 16/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL TAYLOR / 16/12/2010

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR ZAFAR IQBAL KHAN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARY KIDD

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED PHILIP ERNEST SHEPLEY

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN KIDD / 29/02/2012

View Document

09/03/129 March 2012 DIRECTOR APPOINTED GARY JOHN KIDD

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER PLATT

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BOOTH

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KASHER / 01/12/2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED EMMA MERCER

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MICHAEL KASHER

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED RICHARD IAN SYKES

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED RICHARD JOHN HOWSON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN WICKENS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR LEE JAMES MILLS

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED RICHARD JOHN ADAM

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SHORROCKS

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL TAYLOR / 17/01/2011

View Document

05/01/115 January 2011 DIRECTOR APPOINTED NIGEL PAUL TAYLOR

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MRS KAREN JANE BOOTH

View Document

15/11/1015 November 2010 ADOPT ARTICLES 11/10/2010

View Document

25/10/1025 October 2010 ADOPT ARTICLES 11/10/2010

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNY

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ALTER ARTICLES

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DONALD KENNY / 01/10/2009

View Document

14/07/0914 July 2009 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED DOMINIC RICHARD SHORROCKS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR STUART LINNINGTON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLACK

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN MCCORMACK

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HURCOMB

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12/14, LOMBARD ROAD, LONDON. SW11 3AY.

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9826 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 AUDITOR'S RESIGNATION

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/06/9622 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 AUDITOR'S RESIGNATION

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 S252 DISP LAYING ACC 08/04/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 NC INC ALREADY ADJUSTED 23/11/90

View Document

06/12/906 December 1990 2500000 @ £1. 23/11/90

View Document

27/09/9027 September 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/03/8928 March 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ALTER MEM AND ARTS 091287

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/864 October 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/7623 December 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/76

View Document

01/05/641 May 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/64

View Document

08/10/628 October 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/628 October 1962 CERTIFICATE OF INCORPORATION

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