P.M. DOMENECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

08/01/248 January 2024 Director's details changed for Mrs Sarah Robinson on 2023-02-21

View Document

08/01/248 January 2024 Change of details for Mrs Sarah Robinson as a person with significant control on 2023-02-21

View Document

06/01/246 January 2024 Change of details for a person with significant control

View Document

06/01/246 January 2024 Director's details changed

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, SECRETARY PETER DOMENECH

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH DOMENECH / 30/07/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH DOMENECH / 30/07/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 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

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DOMENECH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR TANIA WALLS

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED RUSSELL STAFFORD

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MISS SARAH DOMENECH

View Document

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

View Accounts

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA WALLS / 17/09/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DOMENECH / 17/09/2014

View Document

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/10/1431 October 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

30/01/1430 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 55/57 DAISY HILL DEWSBURY WF13 1LF

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DOMENECH / 18/12/2009

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL DOMENECH / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISTER PETER MICHAEL DOMENECH / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA WALLS / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/11/03; NO CHANGE OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/11/01; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 24/11/00; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 24/11/95; CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

10/02/9310 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/931 February 1993 COMPANY NAME CHANGED UNITADJUST ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/02/93

View Document

07/01/937 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/11/9224 November 1992 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