Advanced company searchLink opens in new window

PMLB LIMITED

Company number 01091892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2014 TM01 Termination of appointment of Seymour Peter Maurice Banks as a director on 5 September 2014
30 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
30 Apr 2014 AP01 Appointment of Mrs Alexa Jane Bailey as a director
30 Apr 2014 TM01 Termination of appointment of William Bailey as a director
30 Apr 2014 TM01 Termination of appointment of Matthew Rockel as a director
30 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
30 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
19 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
28 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
15 Jul 2010 AA Total exemption full accounts made up to 5 April 2010
26 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Director Yannick Martine Banks on 1 April 2010
23 Apr 2010 CH01 Director's details changed for Seymour Peter Maurice Banks on 1 April 2010
09 Jan 2010 AA Total exemption full accounts made up to 5 April 2009
09 Apr 2009 363a Return made up to 09/04/09; full list of members
21 Dec 2008 AA Total exemption full accounts made up to 5 April 2008
21 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
21 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
21 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
21 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
10 Sep 2008 363s Return made up to 09/04/08; full list of members; amend
05 Sep 2008 169 Capitals not rolled up
26 Aug 2008 353 Location of register of members