P & M GROUP LIMITED(THE)

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Appointment of Miss Jane Gwatkin as a director on 2022-11-24

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Purchase of own shares.

View Document

29/06/2129 June 2021 Cancellation of shares. Statement of capital on 2020-11-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM UNIT 3F LLANTHONY BUSINESS PARK LLANTHONY ROAD GLOUCESTER GL2 5QT ENGLAND

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROGER SMITH / 30/11/2020

View Document

08/12/208 December 2020 SECRETARY APPOINTED MISS JANE GWATKIN

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MOON / 30/11/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALL / 30/11/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/10/1823 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

06/10/176 October 2017 24/03/16 STATEMENT OF CAPITAL GBP 1975

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 1950

View Document

30/03/1630 March 2016 STATEMENT BY DIRECTORS

View Document

30/03/1630 March 2016 REDUCE ISSUED CAPITAL 14/03/2016

View Document

30/03/1630 March 2016 SOLVENCY STATEMENT DATED 14/03/16

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOON

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM EDGAR HOUSE UNIT 27 EASTVILLE CLOSE EASTERN AVENUE TRADING ESTATE GLOUCESTER GLOUCESTERSHIRE GL4 3SJ

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR PETER CHARLES MOON

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 325000

View Document

13/03/1313 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1313 March 2013 ALTER ARTICLES 25/01/2013

View Document

01/11/121 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALL / 30/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MOON / 30/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 07/01/10 STATEMENT OF CAPITAL GBP 330000

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR TANIA RICHARDSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY TANIA RICHARDSON

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ADRIAN ROGER SMITH

View Document

05/02/105 February 2010 DIRECTOR APPOINTED GARETH EDWARD ROSS

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM P & M BUSINESS CENTRE 28 HEMPSTED LANE GLOUCESTER GL2 6JA

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

04/06/084 June 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

04/06/084 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 £ IC 324000/320000 03/08/06 £ SR 4000@1=4000

View Document

01/06/061 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/07/02

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/03/9720 March 1997 CONVE 28/02/97

View Document

20/03/9720 March 1997 ALTER MEM AND ARTS 31/01/97

View Document

20/03/9720 March 1997 ADOPT MEM AND ARTS 28/02/97

View Document

20/03/9720 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

20/03/9720 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/97

View Document

20/03/9720 March 1997 CONV SHARES 28/02/97

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE 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 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

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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: LAWRENCE WAY NORTH CATTLE MARKET GLOUCESTER GL1 2SR

View Document

24/05/9124 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

12/06/9012 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

10/07/8910 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 WD 19/08/88 AD 03/12/87--------- £ SI 200000@1=200000 £ IC 105000/305000

View Document

25/05/8825 May 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

21/01/8821 January 1988 WD 18/12/87 AD 01/12/87--------- £ SI 104998@1=104998 £ IC 2/105000

View Document

05/06/875 June 1987 REGISTERED OFFICE CHANGED ON 05/06/87 FROM: 6 BRUNSWICK SQUARE GLOCESTER GL1 1UG

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/01/8721 January 1987 GAZETTABLE DOCUMENT

View Document

09/01/879 January 1987 COMPANY NAME CHANGED POLLFLUSH LIMITED CERTIFICATE ISSUED ON 09/01/87

View Document

23/12/8623 December 1986 GAZETTABLE DOCUMENT

View Document

04/11/864 November 1986 CERTIFICATE OF INCORPORATION

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