P & M DABNER LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/02/2518 February 2025 Statement of affairs

View Document

07/02/257 February 2025 Registered office address changed from 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD England to Quadrant House 4 Thomas More Square London E1W 1YW on 2025-02-07

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

06/02/256 February 2025 Resolutions

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-16 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Registered office address changed from 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 2021-07-19

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR BRYAN PETTENGELL / 22/12/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN PETTENGELL / 01/01/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HOPSON / 01/01/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 2 TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6EN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN PETTENGELL

View Document

11/08/1511 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY BERNARD WILLIS

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM ROOM 6 TUDORS BUSINESS CENTRE KINGSWOOD STATION KINGSWOOD SURREY KT20 6EN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/06/139 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM ROOM 6 TUDORS BUSINESS CENTRE KINGSWOOD STATION WATERHOUSE LANE KINGSWOOD SURREY KT20 6EN

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED BERNARD WILLIS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM C2 SPRINGHEAD ENTERPRISE PARK SPRINGHEAD ROAD NORTHFLEET GRAVESEND KENT DA11 8HD

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED BRYAN PETTENGELL

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED TERRY HOPSON

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER DABNER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE DABNER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DABNER

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED COLIN PETTENGELL

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: UNIT 21 RICH INDUSTRIAL ESTATE CRAYFORD KENT DA1 4LA

View Document

05/08/985 August 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 S386 DISP APP AUDS 05/03/98

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 AUDITOR'S RESIGNATION

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

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

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

16/09/9216 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9221 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTING REF. DATE EXT FROM 13/11 TO 30/11

View Document

16/06/8816 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/11/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/11/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/11/85

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