PMA WITHAM LTD

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Registered office address changed from 1 Bond Street Chelmsford CM1 1GD England to 1 Navigation Yard Chelmsford CM2 6HZ on 2025-04-29

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Appointment of Mr John William Gordon Buckton as a director on 2024-01-17

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of John William Gordon Buckton as a director on 2024-01-17

View Document

11/12/2311 December 2023 Registered office address changed from Office 18, 241E High Street North London E12 6SJ England to 1 Bond Street Chelmsford CM1 1GD on 2023-12-11

View Document

10/08/2310 August 2023 Incorporation

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