P.M. GITTINS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
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 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM WELSH BRIDGE 1 FRANKWELL SHREWSBURY SHROPSHIRE SY3 8LG |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | ALTER ARTICLES 23/02/2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080620760001 |
07/06/167 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN GITTINS / 12/09/2013 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THORNES HALL CASTLE STREET SHREWSBURY SHROPSHIRE SY1 2BQ UNITED KINGDOM |
04/06/134 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
19/06/1219 June 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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