PULLMARSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Change of details for Mrs Susan Lockwood as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Paul Mcrae on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Paul Mcrae as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to C/O the Rufford Arms Hotel 380 Liverpool Road Rufford L40 1SQ on 2023-12-13

View Document

13/12/2313 December 2023 Secretary's details changed for Mrs Susan Lockwood on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mrs Susan Lockwood on 2023-12-13

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Satisfaction of charge 1 in full

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

03/05/193 May 2019 CESSATION OF IAN ALAN DOUGLAS AS TRUSTEE AS A PSC

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCRAE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM C/O DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN LOCKWOOD / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCRAE / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOCKWOOD / 30/07/2018

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LOCKWOOD / 30/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALAN DOUGLAS AS TRUSTEE

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LOCKWOOD

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O DUNCAN SHEARD GLASS & CO 45 HOGHTON STREET SOUTHPORT PR9 OPG

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

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

View Document

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

View Document

14/11/9414 November 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 SECRETARY RESIGNED

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

07/10/917 October 1991 £ NC 10000/100000 26/09/91

View Document

07/10/917 October 1991 NC INC ALREADY ADJUSTED 26/09/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 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