PMBL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Change of details for Pmbl Holdings Limited as a person with significant control on 2025-08-08 |
10/09/2510 September 2025 New | Change of details for Pmbl Holdings Limited as a person with significant control on 2025-08-08 |
27/08/2527 August 2025 New | Registered office address changed from 3 Southernhay West Exeter Devon EX1 1JG to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-27 |
27/08/2527 August 2025 New | Change of details for Pmbl Holdings Limited as a person with significant control on 2025-08-27 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
06/01/256 January 2025 | Registration of charge 040323850008, created on 2024-12-20 |
06/01/256 January 2025 | Registration of charge 040323850011, created on 2024-12-20 |
06/01/256 January 2025 | Registration of charge 040323850010, created on 2024-12-20 |
06/01/256 January 2025 | Registration of charge 040323850009, created on 2024-12-20 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2022-07-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
05/07/235 July 2023 | Director's details changed for Mr Michael Kevin Berry on 2022-12-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/07/2218 July 2022 | Confirmation statement made on 2022-07-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / PMBL HOLDINGS LIMITED / 27/03/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / PMBL HOLDINGS LIMITED / 27/03/2017 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
13/05/1713 May 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 950 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040323850006 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | PREVEXT FROM 30/09/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/07/1513 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/09/1425 September 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/08/132 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/07/1220 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER LACKIE / 15/06/2012 |
15/06/1215 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEVIN BERRY / 15/06/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN BERRY / 15/06/2012 |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN BERRY / 14/06/2012 |
26/07/1126 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
07/07/117 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/04/1111 April 2011 | 28/03/11 STATEMENT OF CAPITAL GBP 100 |
14/10/1014 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
24/08/1024 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN BERRY / 12/07/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER LACKIE / 12/07/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/04/1014 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/10/0916 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/08/0924 August 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/07/0924 July 2009 | PREVSHO FROM 31/03/2009 TO 30/09/2008 |
31/03/0931 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/08/0713 August 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 |
26/04/0726 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/062 October 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SHELLE HOUSE COURT BARTON CREWKERNE SOMERSET TA18 7HP |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
19/07/0519 July 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
13/07/0413 July 2004 | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
27/07/0327 July 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: SHELLE HOUSE COURT BARTON CREWKERNE SOMERSET TA18 7HP |
10/12/0210 December 2002 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 8 ASHCROFT CHARD SOMERSET TA20 2JH |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
27/08/0227 August 2002 | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
01/08/011 August 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01 |
12/07/0012 July 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