PARMAC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Registered office address changed from 4 John Rennie Close Bradford-on-Avon Wiltshire BA15 1UJ England to 4 John Rennie Close Bradford-on-Avon BA15 1UJ on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA England to 4 John Rennie Close Bradford-on-Avon Wiltshire BA15 1UJ on 2024-04-22

View Document

22/02/2422 February 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

20/02/2420 February 2024 Change of details for M H Investments (South West) Limited as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Matthew Christopher Parfitt as a director on 2024-02-20

View Document

20/02/2420 February 2024 Cessation of Continental Trade (Bath) Limited as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/12/238 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Satisfaction of charge 105475680002 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 105475680004 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 105475680003 in full

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

12/07/2112 July 2021 Registration of charge 105475680004, created on 2021-06-30

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 37 GREAT PULTENEY STREET BATH AVON BA2 4DA UNITED KINGDOM

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK MCKEOWN / 03/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER PARFITT / 03/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / M H INVESTMENTS (SOUTH WEST) LIMITED / 03/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / CONTINENTAL TRADE (BATH) LIMITED / 03/01/2018

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105475680001

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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