P.M. FIREPLACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
16/04/2516 April 2025 | Termination of appointment of James Joseph Mcnulty as a director on 2022-11-06 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-19 with updates |
29/07/2129 July 2021 | Secretary's details changed for Mr John James Mcnulty on 2021-06-16 |
29/07/2129 July 2021 | Director's details changed for Mr John James Mcnulty on 2021-06-16 |
29/07/2129 July 2021 | Director's details changed for Mr Brendan Mcnulty on 2021-06-16 |
26/07/2126 July 2021 | Director's details changed for Mr Brendan Mcnulty on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
28/07/2028 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2020 |
28/07/2028 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KILLYMADDY HOLDINGS LTD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | DIRECTOR APPOINTED MR NIALL MCNULTY |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF PSC STATEMENT ON 30/03/2017 |
21/07/1721 July 2017 | CESSATION OF JOHN JAMES MCNULTY AS A PSC |
21/07/1721 July 2017 | CESSATION OF JAMES JOSEPH MCNULTY AS A PSC |
21/07/1721 July 2017 | CESSATION OF BRENDAN MCNULTY AS A PSC |
20/07/1720 July 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 24 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
10/07/1710 July 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 24 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES MCNULTY |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MCNULTY |
10/07/1710 July 2017 | COMPANY BUSINESS 30/03/2017 |
10/07/1710 July 2017 | VARYING SHARE RIGHTS AND NAMES |
10/07/1710 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH MCNULTY |
10/07/1710 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNULTY / 26/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNULTY / 26/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM KILLYMADDYKNOX BALLYGAWLEY ROAD DUNGANNON CO TYRONE BT70 1TB |
19/07/1619 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
19/04/1619 April 2016 | NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD (ML28) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
24/04/1524 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0434900006 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | ARTICLES OF ASSOCIATION |
02/02/152 February 2015 | 27/11/13 STATEMENT OF CAPITAL GBP 76998 |
02/02/152 February 2015 | ALTER ARTICLES 20/11/2013 |
15/12/1415 December 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 99498 |
15/12/1415 December 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/11/1420 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0434900005 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0434900004 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
18/06/1318 June 2013 | STATEMENT OF COMPANY'S OBJECTS |
18/06/1318 June 2013 | ADOPT ARTICLES 10/06/2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
22/02/1222 February 2012 | 30/01/12 STATEMENT OF CAPITAL GBP 12 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES MCNULTY / 19/06/2010 |
31/08/1031 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCNULTY / 19/06/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCNULTY / 19/06/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCNULTY / 19/06/2010 |
15/03/1015 March 2010 | Annual return made up to 19 June 2009 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/02/094 February 2009 | 31/03/08 ANNUAL ACCTS |
13/02/0813 February 2008 | 31/03/07 ANNUAL ACCTS |
14/08/0714 August 2007 | 19/06/07 |
11/01/0711 January 2007 | 31/03/06 ANNUAL ACCTS |
27/06/0627 June 2006 | 19/06/06 ANNUAL RETURN SHUTTLE |
01/03/061 March 2006 | 31/03/05 ANNUAL ACCTS |
10/02/0510 February 2005 | MORTGAGE SATISFACTION |
10/02/0510 February 2005 | MORTGAGE SATISFACTION |
26/10/0426 October 2004 | 31/03/04 ANNUAL ACCTS |
19/09/0419 September 2004 | 19/06/03 ANNUAL RETURN SHUTTLE |
19/09/0419 September 2004 | 19/06/04 ANNUAL RETURN SHUTTLE |
09/08/049 August 2004 | PREPAYMENT MORTGAGES |
04/02/044 February 2004 | RETURN OF ALLOT OF SHARES |
04/02/044 February 2004 | RETURN OF ALLOT OF SHARES |
04/02/044 February 2004 | CHANGE OF DIRS/SEC |
01/02/041 February 2004 | 31/03/03 ANNUAL ACCTS |
02/12/032 December 2003 | CHANGE OF DIRS/SEC |
10/09/0310 September 2003 | CHANGE OF DIRS/SEC |
25/10/0225 October 2002 | PARS RE MORTAGE |
25/10/0225 October 2002 | PARS RE MORTAGE |
12/09/0212 September 2002 | CHANGE OF DIRS/SEC |
28/07/0228 July 2002 | CHANGE OF ARD |
02/07/022 July 2002 | CHANGE OF DIRS/SEC |
19/06/0219 June 2002 | CERTIFICATE OF INCORPORATION |
19/06/0219 June 2002 | PARS RE DIRS/SIT REG OFF |
19/06/0219 June 2002 | ARTICLES |
19/06/0219 June 2002 | DECLN COMPLNCE REG NEW CO |
19/06/0219 June 2002 | MEMORANDUM |
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