P M R CONSTRUCTION (COV) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Change of share class name or designation

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Director's details changed for Mr Christopher Harris Morrall on 2024-05-20

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

29/11/2329 November 2023 Court order

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Registration of charge 067632710003, created on 2023-03-15

View Document

08/03/238 March 2023 Satisfaction of charge 067632710002 in full

View Document

13/02/2313 February 2023

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CESSATION OF PETER MICHAEL RATCLIFFE AS A PSC

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY PETER RATCLIFFE

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMR CONSTRUCTION (COV) HOLDINGS LIMITED

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RATCLIFFE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067632710002

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER HARRIS MORRALL

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW OAKLEY

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR GIBBONS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MR PETER MICHAEL RATCLIFFE

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY DIANE BALL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL RATCLIFFE / 28/06/2012

View Document

21/12/1121 December 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL RATCLIFFE / 22/06/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SPINNEY COTTAGE LITTLE LAWFORD RUGBY WARWICKSHIRE CV23 0JJ

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE BALL

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER RATCLIFFE

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR TREVOR ALAN GIBBONS

View Document

09/03/119 March 2011 SECRETARY APPOINTED MS DIANE BALL

View Document

09/03/119 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA LIVINGSTONE

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MS DIANE BALL

View Document

05/03/105 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM

View Document

09/03/099 March 2009 SECRETARY APPOINTED PETER MICHAEL RATCLIFFE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED EMMA DEBROAH ANASTASIA LIVINGSTONE

View Document

09/03/099 March 2009 DIRECTOR APPOINTED PETER MICHAEL RATCLIFFE

View Document

02/12/082 December 2008 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