PREFABRICATED ACCESS SUPPLIERS' AND MANUFACTURERS' ASSOCIATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Director's details changed for Mr Richard Keith Fairfield on 2025-03-19

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/09/2429 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Termination of appointment of Stuart John Price as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Andrew Davie as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of David Joseph Gray as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Paul John Gallacher as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Roger Allan Verallo as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Carl Leslie Evans as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Gillian Rutter as a director on 2024-05-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Termination of appointment of Darren Anthony Verschuren as a director on 2023-11-09

View Document

21/11/2321 November 2023 Appointment of Mr Andrew Davie as a director on 2023-11-09

View Document

21/11/2321 November 2023 Appointment of Mr Carl Leslie Evans as a director on 2023-11-09

View Document

26/09/2326 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Darren Anthony Verschuren as a director on 2023-07-04

View Document

29/06/2329 June 2023 Termination of appointment of Carl Leslie Evans as a director on 2023-06-29

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Appointment of Mr Charles Stuart Wright as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Stuart John Price as a director on 2022-10-28

View Document

27/10/2227 October 2022 Appointment of Mr David Joseph Gray as a director on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Stuart Van Dort as a director on 2022-09-29

View Document

24/02/2224 February 2022 Termination of appointment of Joseph Gerard Eamon Oxley as a director on 2022-02-16

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JOSEPH GERARD EAMON OXLEY

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DOUGLAS MCCOMBIE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR RICHARD KEITH FAIRFIELD

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH LEWIS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLANTERN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CATHAL O'NEILL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR STUART VAN DORT

View Document

20/07/1620 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNGAY

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN RUTTER / 19/05/2015

View Document

08/02/168 February 2016 08/02/16 NO MEMBER LIST

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR CATHAL JAMES O'NEILL

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STEVEN JOHN BOOKER

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PRITCHARD

View Document

05/06/155 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES KANE

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NEVIN

View Document

11/03/1511 March 2015 08/02/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MISS HANNAH ELIZABETH LEWIS

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 08/02/14 NO MEMBER LIST

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LANG

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR IAN MARTIN WILSON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MS GILLIAN RUTTER

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TURNBULL

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELLIS

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JOHN JOSEPH NEVIN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER SIMON BLANTERN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR CARL LESLIE EVANS

View Document

20/02/1320 February 2013 08/02/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1222 June 2012 ADOPT ARTICLES 22/03/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEADMORE

View Document

16/02/1216 February 2012 08/02/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER TURNBULL / 01/02/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BOND

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 08/02/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR JOHN BUNGAY

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CONNELL LANG / 08/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD THOMAS BOND / 08/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEWART BELLIS / 08/02/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD AERS

View Document

19/04/1019 April 2010 08/02/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 08/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER TURNBULL / 08/02/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN VERALLO / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GALLACHER / 20/10/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRITCHARD / 10/06/2009

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ALASTAIR CONNELL LANG

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HOUSTON

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED COLIN WRIGHT

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ERIC ABBEY

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR ERIC JOHN ABBEY

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 38 EMPRESS AVENUE WEST MERSEA ESSEX CO5 8EX

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 08/02/07

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 08/02/06

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 ANNUAL RETURN MADE UP TO 23/02/04

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 23/02/03

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 23/02/02

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED PREFABRICATED ALUMINIUM SCAFFOLD ING MANUFACTURERS' ASSOCIATION L IMITED CERTIFICATE ISSUED ON 18/01/02

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 23/02/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 23/02/00

View Document

08/12/998 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 ALTERARTICLES12/08/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 ANNUAL RETURN MADE UP TO 23/02/99

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 23/02/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 ANNUAL RETURN MADE UP TO 23/02/97

View Document

25/11/9625 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 23/02/96

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 ANNUAL RETURN MADE UP TO 23/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ANNUAL RETURN MADE UP TO 14/03/94

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/07/938 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/938 July 1993 Memorandum and Articles of Association

View Document

08/07/938 July 1993 Memorandum and Articles of Association

View Document

05/04/935 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: THE BUILDING CENTRE 26 STONE STREET LONDON WC1

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 ANNUAL RETURN MADE UP TO 19/09/90

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 ANNUAL RETURN MADE UP TO 14/06/89

View Document

23/02/8923 February 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/04/886 April 1988 ANNUAL RETURN MADE UP TO 09/12/87

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/01/879 January 1987 ANNUAL RETURN MADE UP TO 25/12/86

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/11/783 November 1978 CERTIFICATE OF INCORPORATION

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