P.M. FIREPLACES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of James Joseph Mcnulty as a director on 2022-11-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-19 with updates

View Document

29/07/2129 July 2021 Secretary's details changed for Mr John James Mcnulty on 2021-06-16

View Document

29/07/2129 July 2021 Director's details changed for Mr John James Mcnulty on 2021-06-16

View Document

29/07/2129 July 2021 Director's details changed for Mr Brendan Mcnulty on 2021-06-16

View Document

26/07/2126 July 2021 Director's details changed for Mr Brendan Mcnulty on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2020

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KILLYMADDY HOLDINGS LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 DIRECTOR APPOINTED MR NIALL MCNULTY

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 30/03/2017

View Document

21/07/1721 July 2017 CESSATION OF JOHN JAMES MCNULTY AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF JAMES JOSEPH MCNULTY AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF BRENDAN MCNULTY AS A PSC

View Document

20/07/1720 July 2017 30/03/17 STATEMENT OF CAPITAL GBP 24

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 30/03/17 STATEMENT OF CAPITAL GBP 24

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES MCNULTY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MCNULTY

View Document

10/07/1710 July 2017 COMPANY BUSINESS 30/03/2017

View Document

10/07/1710 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1710 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH MCNULTY

View Document

10/07/1710 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNULTY / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNULTY / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM KILLYMADDYKNOX BALLYGAWLEY ROAD DUNGANNON CO TYRONE BT70 1TB

View Document

19/07/1619 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD (ML28)

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0434900006

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 ARTICLES OF ASSOCIATION

View Document

02/02/152 February 2015 27/11/13 STATEMENT OF CAPITAL GBP 76998

View Document

02/02/152 February 2015 ALTER ARTICLES 20/11/2013

View Document

15/12/1415 December 2014 07/03/14 STATEMENT OF CAPITAL GBP 99498

View Document

15/12/1415 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0434900005

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0434900004

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1318 June 2013 ADOPT ARTICLES 10/06/2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 12

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES MCNULTY / 19/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCNULTY / 19/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCNULTY / 19/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNULTY / 19/06/2010

View Document

15/03/1015 March 2010 Annual return made up to 19 June 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 31/03/08 ANNUAL ACCTS

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

14/08/0714 August 2007 19/06/07

View Document

11/01/0711 January 2007 31/03/06 ANNUAL ACCTS

View Document

27/06/0627 June 2006 19/06/06 ANNUAL RETURN SHUTTLE

View Document

01/03/061 March 2006 31/03/05 ANNUAL ACCTS

View Document

10/02/0510 February 2005 MORTGAGE SATISFACTION

View Document

10/02/0510 February 2005 MORTGAGE SATISFACTION

View Document

26/10/0426 October 2004 31/03/04 ANNUAL ACCTS

View Document

19/09/0419 September 2004 19/06/03 ANNUAL RETURN SHUTTLE

View Document

19/09/0419 September 2004 19/06/04 ANNUAL RETURN SHUTTLE

View Document

09/08/049 August 2004 PREPAYMENT MORTGAGES

View Document

04/02/044 February 2004 RETURN OF ALLOT OF SHARES

View Document

04/02/044 February 2004 RETURN OF ALLOT OF SHARES

View Document

04/02/044 February 2004 CHANGE OF DIRS/SEC

View Document

01/02/041 February 2004 31/03/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 CHANGE OF DIRS/SEC

View Document

10/09/0310 September 2003 CHANGE OF DIRS/SEC

View Document

25/10/0225 October 2002 PARS RE MORTAGE

View Document

25/10/0225 October 2002 PARS RE MORTAGE

View Document

12/09/0212 September 2002 CHANGE OF DIRS/SEC

View Document

28/07/0228 July 2002 CHANGE OF ARD

View Document

02/07/022 July 2002 CHANGE OF DIRS/SEC

View Document

19/06/0219 June 2002 CERTIFICATE OF INCORPORATION

View Document

19/06/0219 June 2002 PARS RE DIRS/SIT REG OFF

View Document

19/06/0219 June 2002 ARTICLES

View Document

19/06/0219 June 2002 DECLN COMPLNCE REG NEW CO

View Document

19/06/0219 June 2002 MEMORANDUM

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