PM&M FINANCIAL PLANNING LTD

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

29/04/2529 April 2025 Appointment of Mrs Samantha Jay Whittle as a director on 2025-04-29

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Director's details changed for Mrs Tara Maynard on 2024-09-27

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Change of share class name or designation

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Termination of appointment of Jane Parry as a director on 2023-10-05

View Document

10/10/2310 October 2023 Termination of appointment of Nigel John Wright as a director on 2023-10-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

06/07/236 July 2023 Appointment of Tara Maynard as a director on 2023-07-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Termination of appointment of David John Gorton as a director on 2023-01-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Resolutions

View Document

13/07/2113 July 2021 Appointment of Mr James Andrew Mcintyre as a director on 2021-07-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIERLEY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

28/07/1528 July 2015 ADOPT ARTICLES 17/07/2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY KEEN

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR DAVID JOHN GORTON

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR ANTONY KEEN

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/09/1316 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TINKER

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ANTHONY TINKER

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR STEPHEN MARK ANDERSON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MRS JANE PARRY

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY KEEN / 04/10/2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BRIERLEY / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY AINSCOUGH / 04/10/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATTERSBY

View Document

17/09/1017 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CORNES

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BATTERSBY / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY KEEN / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR MICHAEL GEORGE BATTERSBY

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY AINSCOUGH / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BRIERLEY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LANGFORD CORNES / 16/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ROGER LANGFORD CORNES

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED PM&M WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 21/02/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED PM & M FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 28/12/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/08/06; NO CHANGE OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS; AMEND

View Document

01/10/031 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0327 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

11/09/9811 September 1998 S252 DISP LAYING ACC 08/09/98

View Document

11/09/9811 September 1998 S386 DISP APP AUDS 08/09/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 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