PM JOINERY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/05/201 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/07/1711 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/06/1610 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 131 CARR LANE EAST CROXTETH LIVERPOOL L11 4SF |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/05/1522 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/06/1417 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/06/1312 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/07/1219 July 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
| 19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 32 JUBILEE DRIVE BOOTLE LIVERPOOL MERSEYSIDE L30 1RZ |
| 19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MURRAY / 20/04/2012 |
| 19/07/1219 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW MURRAY / 20/04/2012 |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
| 15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/07/1010 July 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
| 10/07/1010 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MURRAY / 27/04/2010 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/02/096 February 2009 | SECRETARY APPOINTED PAUL ANDREW MURRAY |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 06/02/096 February 2009 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 06/02/096 February 2009 | APPOINTMENT TERMINATED SECRETARY ANN ROBERTS |
| 13/10/0813 October 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
| 20/02/0820 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
| 02/01/082 January 2008 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | FIRST GAZETTE |
| 21/08/0621 August 2006 | SECRETARY RESIGNED |
| 21/08/0621 August 2006 | NEW SECRETARY APPOINTED |
| 21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE |
| 21/06/0621 June 2006 | NEW SECRETARY APPOINTED |
| 21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
| 28/04/0628 April 2006 | DIRECTOR RESIGNED |
| 28/04/0628 April 2006 | SECRETARY RESIGNED |
| 27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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