PMC POLYTHENE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Registered office address changed from Unit 35 Park Farm Industrial Estate Ermine Street, Buntingford Hertfordshire SG9 9AZ to Unit 24 Park Farm Industrial Estate Ermine Street Buntingford Hertfordshire SG9 9AZ on 2022-11-22

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Registration of charge 023743510007, created on 2021-12-17

View Document

19/11/2119 November 2021 Director's details changed for Miss Frances Mary Anne Quigley on 2021-08-13

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HOWELLS STIMPSON / 14/06/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY ANNE STIMPSON / 02/02/2017

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG69BL ENGLAND

View Document

20/10/1520 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS FRANCES MARY ANNE STIMPSON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS SUZANNE KIM GEORGE

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ALTER ARTICLES 13/02/2012

View Document

02/03/122 March 2012 COMPANY NAME CHANGED P.M.C. POLYTHENE LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GARRETT

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEORGE / 14/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE / 14/09/2011

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHMAN / 06/05/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/04/06; NO CHANGE OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: UNIT 36 PARK FARM IND ESTATE ERMINE STREET BUNTINGFORD HERTFORDSHIRE SG9 9AZ

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: P.O BOX NO 5 NORTH FARM HOUSE SHEPRETH ROAD FOWLMERE ROAD ROYSTON HERTFORDSHIRE SG8 7TX

View Document

11/12/9011 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: LLOYDS BANK CHAMBERS 216 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

08/08/898 August 1989 COMPANY NAME CHANGED WOODLAND WALK LIMITED CERTIFICATE ISSUED ON 09/08/89

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

07/08/897 August 1989 ADOPT MEM AND ARTS 14/07/89

View Document

07/08/897 August 1989 £ NC 100/1000 14/07/8

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 REGISTERED OFFICE CHANGED ON 04/08/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/04/8920 April 1989 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