PMTB LEEDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Change of details for Mr Peter Mckenna as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Miss Tracy Oboyle as a person with significant control on 2025-02-12

View Document

11/02/2511 February 2025 Director's details changed for Miss Tracy Oboyle on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Peter Mckenna on 2025-02-11

View Document

03/02/253 February 2025 Micro company accounts made up to 2023-10-31

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY OBOYLE / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER MCKENNA / 16/12/2020

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM NEWTON LANE OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 3HY UNITED KINGDOM

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MISS TRACY OBOYLE / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKENNA / 16/12/2020

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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