PMB ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU United Kingdom to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/11/152 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER BROWN

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE BROWN

View Document

01/08/081 August 2008 SECRETARY APPOINTED SATVINDER ROPRA

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR PUSHPINDER SINGH ROPRA

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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