PME HUDDERSFIELD LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN CAPEHART

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
MILLFIELD HOUSE HUDDERSFIELD ROAD
THONGSBRIDGE
HOLMFIRTH
WEST YORKSHIRE
HD9 3JL
ENGLAND

View Document

27/01/1127 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK CAPEHART / 01/01/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM
118 LOWER TOWN END ROAD
WOOLDALE
HOLMFIRTH
WEST YORKSHIRE
HD9 1QD

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PARCHMENT / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

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

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR JASON PARCHMENT

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY BRENDA CAPEHART

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CAPEHART

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR JONATHAN MARK CAPEHART

View Document

14/01/0914 January 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

05/04/085 April 2008 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