P.W.M.M. LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 10 HAREWOOD ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7HT

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/03/143 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 SAIL ADDRESS CHANGED FROM: C/O SHORTS CHARTERED ACCOUNTANTS 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1227 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH BIRKINSHAW / 27/01/2011

View Document

22/12/1022 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH BIRKINSHAW / 27/01/2010

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/04/1014 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLE PARKER / 24/10/2008

View Document

22/09/0822 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLE HIGNETT / 28/01/2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

27/01/9527 January 1995 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