PHILIP MYERS WEB (NESTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Christopher Keith Jarman as a director on 2024-10-07

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

16/06/2316 June 2023 Appointment of Mr Christopher Keith Jarman as a director on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Notification of Graham Glynn as a person with significant control on 2023-03-10

View Document

24/03/2324 March 2023 Termination of appointment of Richard James Sandman as a director on 2023-03-10

View Document

24/03/2324 March 2023 Termination of appointment of Christopher John Howard as a director on 2023-03-10

View Document

24/03/2324 March 2023 Cessation of Christopher John Howard as a person with significant control on 2023-03-10

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR GRAHAM MICHAEL GLYNN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMORRINE

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOWARD

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O PM WEB LONG ACRES ROAD CLAYHILL INDUSTRIAL ESTATE NESTON CHESHIRE CH64 3RU

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOWARD / 17/10/2016

View Document

02/08/162 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 CURREXT FROM 31/01/2016 TO 31/07/2016

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAYLEY

View Document

17/07/1417 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/07/1319 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM LONG ACRES ROAD CLAYHILL INDUSTRIAL ESTATE NESTON WIRRAL CH64 3RU ENGLAND

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOWARD / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMORRINE / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SANDMAN / 11/07/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BAYLEY / 11/07/2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED PAUL MCMORRINE

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED RICHARD JAMES SANDMAN

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED STEPHEN BAYLEY

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SNELSON

View Document

26/07/1126 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/09/101 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAWKINS

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED NICHOLAS JOHN SNELSON

View Document

06/11/096 November 2009 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATE, DIRECTOR WILLIAM RAWKINS LOGGED FORM

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR KIM NAYLOR

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O PHILLIP MYERS PRESS HOLDINGS LTD CLAYTON ROAD RISLEY WARRINGTON CHESHIRE WA3 6PH

View Document

13/08/0913 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BAYLEY

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BAYLEY

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR WILLIAM ROBERT JOHN RAWKINS

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 06/09/04

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED KIM MELITA NAYLOR

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WALTER

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 06/09/04

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 £ NC 100/200004 06/09

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 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