PMTB LEEDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Change of details for Mr Peter Mckenna as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Miss Tracy Oboyle as a person with significant control on 2025-02-12 |
11/02/2511 February 2025 | Director's details changed for Miss Tracy Oboyle on 2025-02-11 |
11/02/2511 February 2025 | Director's details changed for Mr Peter Mckenna on 2025-02-11 |
03/02/253 February 2025 | Micro company accounts made up to 2023-10-31 |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
28/10/2428 October 2024 | Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to The Old Halfway House 452 Leeds Road Wakefield WF3 3AB on 2024-10-28 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-10-31 |
16/05/2216 May 2022 | Registered office address changed from Nightingale Inn 71 Newton Lane Outwood Wakefield W. Yorkshire WF1 3HY United Kingdom to 2a Westgate Baildon Shipley BD17 5EJ on 2022-05-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY OBOYLE / 16/12/2020 |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER MCKENNA / 16/12/2020 |
16/12/2016 December 2020 | REGISTERED OFFICE CHANGED ON 16/12/2020 FROM NEWTON LANE OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 3HY UNITED KINGDOM |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MISS TRACY OBOYLE / 16/12/2020 |
16/12/2016 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKENNA / 16/12/2020 |
16/10/2016 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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