P & M COMPONENTS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / ELDERBERRY HOLDINGS LIMITED / 21/05/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / ELDERBERRY HOLDINGS LIMITED / 21/05/2019

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / ELDERBERRY HOLDINGS LIMITED / 21/05/2019

View Document

28/06/1928 June 2019 CESSATION OF PETER JOHN RICHARDS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021374210004

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELDERBERRY HOLDINGS LIMITED

View Document

17/01/1917 January 2019 CESSATION OF JOYCE LETITIA RICHARDS AS A PSC

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOYCE LETITIA RICHARDS / 30/12/2017

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN RICHARDS / 30/12/2017

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JO-ANN PARR

View Document

05/07/175 July 2017 SECOND FILING OF AP01 FOR JO-ANN PARR

View Document

05/07/175 July 2017 SECOND FILING OF AP01 FOR PAUL SAMUEL RICHARDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/12/15

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR RICHARD JAMES BROWNING

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO-ANN PAR / 15/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR PAUL SAMUEL RICHARDS

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MRS JO-ANN PAR

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM RICHARDS / 01/02/2012

View Document

19/01/1219 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: PRINCESS FOUNDARY, BRADLEY LANE, TIPTON, WEST MIDLANDS

View Document

03/02/043 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

04/05/944 May 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 S386 DISP APP AUDS 26/10/93

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 188/190 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3AQ

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/878 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: 2ND FLOOR, 223 REGENT STREET, LONDON, W1R 7DB

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/874 June 1987 Incorporation

View Document

04/06/874 June 1987 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