P D M PRODUCE (U.K.) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Termination of appointment of Diana Elizabeth Wood as a director on 2023-08-07

View Document

26/05/2326 May 2023 Appointment of Lorraine Marie Blythe as a director on 2023-05-13

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Appointment of Mr Timothy Sean Beattie as a director on 2021-12-01

View Document

14/12/2114 December 2021 Appointment of Mrs Diana Elizabeth Wood as a director on 2021-12-01

View Document

03/08/213 August 2021 Termination of appointment of Julia Helen Wood as a director on 2021-07-27

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS JULIA HELEN WOOD

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031857290003

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031857290004

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031857290006

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031857290005

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEFFERY

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031857290003

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031857290004

View Document

23/04/1523 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 SECOND FILING WITH MUD 15/04/13 FOR FORM AR01

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR DAVID LLOYD MADDOCKS

View Document

30/06/1430 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/135 June 2013 ADOPT ARTICLES 27/03/2013

View Document

05/06/135 June 2013 SUB-DIVISION 27/03/13

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEFFERY / 15/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MERLE MADDOCKS / 15/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JOSEPH TOBIN / 15/04/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT TOBIN / 01/01/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ELIZABETH MERLE MADDOCKS

View Document

29/04/0829 April 2008 ALTER ARTICLES 24/04/2008

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANDREW JEFFERY

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DERMOT JOSEPH TOBIN

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/01/9918 January 1999 £ NC 10000/100000 08/01/99

View Document

18/01/9918 January 1999 NC INC ALREADY ADJUSTED 08/01/99

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 S386 DISP APP AUDS 01/05/98

View Document

19/05/9819 May 1998 S252 DISP LAYING ACC 01/05/98

View Document

19/05/9819 May 1998 S366A DISP HOLDING AGM 01/05/98

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

15/04/9615 April 1996 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