PMA WITHAM LTD
Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 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 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-18 with updates |
| 18/01/2418 January 2024 | Appointment of Mr John William Gordon Buckton as a director on 2024-01-17 |
| 18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
| 18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2024-01-17 |
| 18/01/2418 January 2024 | Termination of appointment of John William Gordon Buckton as a director on 2024-01-17 |
| 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 |
| 10/08/2310 August 2023 | Incorporation |
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