P&M WHITE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISA MARIE WHITE / 23/05/2016 |
| 13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 5 TOURNEY ROAD BOURNEMOUTH BH11 9SX ENGLAND |
| 04/04/164 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 53 MALVERN ROAD BOURNEMOUTH DORSET BH9 3AF |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLE TUCK |
| 24/03/1524 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 03/12/143 December 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 |
| 14/03/1414 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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