PBMD ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
03/04/253 April 2025 | Confirmation statement made on 2024-09-12 with no updates |
01/04/251 April 2025 | Application to strike the company off the register |
28/03/2528 March 2025 | Confirmation statement made on 2023-09-12 with no updates |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | Registered office address changed from 24a Derwen Fawr Crickhowell NP8 1DQ Wales to 24 Llanbedr Road Crickhowell NP8 1BT on 2025-02-11 |
11/02/2511 February 2025 | Accounts for a dormant company made up to 2023-09-30 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | Withdraw the company strike off application |
16/07/2416 July 2024 | Withdraw the company strike off application |
16/07/2416 July 2024 | Application to strike the company off the register |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
11/01/2311 January 2023 | Application to strike the company off the register |
07/10/227 October 2022 | Confirmation statement made on 2022-09-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-09-12 with no updates |
19/11/2119 November 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 24a Derwen Fawr Crickhowell NP8 1DQ on 2021-11-19 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/04/2127 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG to 24 Llanbedr Road Crickhowell NP8 1BT on 2020-12-10 |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/09/2013 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
03/03/203 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
23/04/1923 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
01/06/181 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRIAN MATTHEW DAVIES |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/09/1515 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/09/1412 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/09/1312 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN MATTHEW DAVIES / 08/10/2012 |
12/09/1212 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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