P.M. FINISHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/08/2331 August 2023 | Change of details for Paul David Molloy as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Secretary's details changed for Bridget Rosina Molloy on 2023-08-31 |
31/08/2331 August 2023 | Director's details changed for Paul David Molloy on 2023-08-31 |
29/08/2329 August 2023 | Registered office address changed from 31 st. Johns Worcester WR2 5AG England to 26 Sansome Walk Worcester Worcestershire WR1 1LX on 2023-08-29 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
07/10/227 October 2022 | Director's details changed for Paul David Molloy on 2022-10-07 |
07/10/227 October 2022 | Change of details for Paul David Molloy as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Secretary's details changed for Bridget Rosina Molloy on 2022-10-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/10/2021 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM AGS ACCOUNTANTS & BUSINESS ADVISORS LTD CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID MOLLOY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MOLLOY / 05/10/2014 |
08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ROSINA MOLLOY / 05/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/10/117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1011 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/0915 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MOLLOY / 05/10/2009 |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0828 October 2008 | LOCATION OF DEBENTURE REGISTER |
28/10/0828 October 2008 | LOCATION OF REGISTER OF MEMBERS |
28/10/0828 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM AGS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM CASTLE COURT 2 CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
30/11/0730 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AGS 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/10/0627 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0520 December 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 31 ST JOHNS WORCESTER WR2 5AG |
01/03/041 March 2004 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
15/09/0315 September 2003 | REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 14 THE TYTHING WORCESTER WR1 1HD |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/11/0229 November 2002 | RETURN MADE UP TO 05/10/02; CHANGE OF MEMBERS |
14/01/0214 January 2002 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
10/10/0010 October 2000 | SECRETARY RESIGNED |
10/10/0010 October 2000 | NEW DIRECTOR APPOINTED |
10/10/0010 October 2000 | NEW SECRETARY APPOINTED |
10/10/0010 October 2000 | DIRECTOR RESIGNED |
05/10/005 October 2000 | 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