PMWM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
05/01/255 January 2025 | Director's details changed for Mr Paul Michael William Millard on 2024-10-29 |
05/01/255 January 2025 | Change of details for Mr Paul Michael William Millard as a person with significant control on 2024-10-29 |
01/08/241 August 2024 | Registered office address changed from Suite G31 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England to Suite G30 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2024-08-01 |
16/04/2416 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-28 with updates |
03/07/233 July 2023 | Certificate of change of name |
01/07/231 July 2023 | Current accounting period extended from 2023-09-30 to 2024-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with updates |
20/11/2220 November 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/01/229 January 2022 | Registered office address changed from Unit 35 Newcastle Enterprise Centre, High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX England to Unit 35 High Street Newcastle-Under-Lyme Staffordshire ST5 6BX on 2022-01-09 |
12/11/2112 November 2021 | Micro company accounts made up to 2021-09-30 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
27/10/2127 October 2021 | Termination of appointment of Barbara Ann Millard as a director on 2021-10-01 |
27/10/2127 October 2021 | Cessation of Stephen Millard as a person with significant control on 2021-10-01 |
27/10/2127 October 2021 | Cessation of Barbara Ann Millard as a person with significant control on 2021-10-01 |
27/10/2127 October 2021 | Change of details for Mr Paul Michael William Millard as a person with significant control on 2021-10-01 |
27/10/2127 October 2021 | Appointment of Mr Paul Michael William Millard as a director on 2021-10-01 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Registered office address changed from C/O Alextra Accountants (Staffordshire) Limited Drayton Beaumont Building Merrial Street Newcastle-Under-Lyme Staffordshire ST5 2AE United Kingdom to 35 Unit 35 Newcastle Enterprise Centre High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX on 2021-06-28 |
28/06/2128 June 2021 | Registered office address changed from 35 Unit 35 Newcastle Enterprise Centre High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX England to Unit 35 Newcastle Enterprise Centre, High Street Knutton Newcastle-Under-Lyme Staffordshire ST5 6BX on 2021-06-28 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 11 STATION STREET STOKE-ON-TRENT ST6 4NB ENGLAND |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLARD |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLARD |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
18/12/1818 December 2018 | PREVSHO FROM 31/12/2018 TO 30/09/2018 |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILLARD |
16/10/1816 October 2018 | CESSATION OF LORRAINE COOK AS A PSC |
16/10/1816 October 2018 | CESSATION OF COLIN FRANK COOK AS A PSC |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN MILLARD |
16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL WILLIAM MILLARD |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF |
09/10/189 October 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 6 |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE COOK |
05/10/185 October 2018 | APPOINTMENT TERMINATED, SECRETARY LORRAINE COOK |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN COOK |
01/10/181 October 2018 | DIRECTOR APPOINTED MR STEPHEN MILLARD |
01/10/181 October 2018 | DIRECTOR APPOINTED MR PAUL MICHAEL WILLIAM MILLARD |
01/10/181 October 2018 | DIRECTOR APPOINTED MRS BARBARA ANN MILLARD |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/03/1730 March 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/04/1621 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/05/1323 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/04/1225 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/05/1018 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK COOK / 19/04/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COOK / 19/04/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | LOCATION OF REGISTER OF MEMBERS |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O LYON GRIFFITHS 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
23/04/0323 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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