PMC FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

20/08/2420 August 2024 Change of details for Mr Paul Christopher Matthew Cassell as a person with significant control on 2024-08-20

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Satisfaction of charge 049054410001 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/11/1929 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MATTHEW CASSELL / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS NATASHA SONIA CASSELL / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW CHRISTOPHER CASSELL / 08/05/2018

View Document

08/12/178 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN CASSELL

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS NATASHA SONIA CASSELL

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049054410001

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATHEW CHRISTOPHER CASSELL / 25/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 BRUCES WAY, ALCESTER ROAD, STRATFORD UPON AVON, WARWICKSHIRE CV37 9JH

View Document

30/01/0730 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 44 WETHERBY WAY, STRATFORD UPON AVON, WARWICKSHIRE CV37 9LU

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH SPA, WORCESTERSHIRE WR9 9AY

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 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