PMWM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/01/255 January 2025 Director's details changed for Mr Paul Michael William Millard on 2024-10-29

View Document

05/01/255 January 2025 Change of details for Mr Paul Michael William Millard as a person with significant control on 2024-10-29

View Document

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

View Document

16/04/2416 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

03/07/233 July 2023 Certificate of change of name

View Document

01/07/231 July 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

20/11/2220 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

27/10/2127 October 2021 Termination of appointment of Barbara Ann Millard as a director on 2021-10-01

View Document

27/10/2127 October 2021 Cessation of Stephen Millard as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Cessation of Barbara Ann Millard as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Change of details for Mr Paul Michael William Millard as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Appointment of Mr Paul Michael William Millard as a director on 2021-10-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

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

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 11 STATION STREET STOKE-ON-TRENT ST6 4NB ENGLAND

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLARD

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLARD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILLARD

View Document

16/10/1816 October 2018 CESSATION OF LORRAINE COOK AS A PSC

View Document

16/10/1816 October 2018 CESSATION OF COLIN FRANK COOK AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN MILLARD

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL WILLIAM MILLARD

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF

View Document

09/10/189 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 6

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE COOK

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY LORRAINE COOK

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN COOK

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR STEPHEN MILLARD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PAUL MICHAEL WILLIAM MILLARD

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS BARBARA ANN MILLARD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/05/1323 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK COOK / 19/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COOK / 19/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

23/04/0323 April 2003 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