Advanced company searchLink opens in new window

P.P.M.A. LIMITED

Company number 02116954

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)
09 Feb 2018 AP01 Appointment of Mr David Barber as a director on 30 November 2017
09 Feb 2018 TM01 Termination of appointment of Brian Tyndall as a director on 30 November 2017
09 Feb 2018 TM01 Termination of appointment of Ian Robert James Alderton as a director on 30 November 2017
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2017 CH01 Director's details changed for Mr Mark Francis Williamson on 21 August 2017
21 Aug 2017 CH01 Director's details changed for Mr Mark Francis Williamson on 21 August 2017
03 May 2017 TM01 Termination of appointment of Michael Gillis as a director on 27 April 2017
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
19 Dec 2016 AA Accounts for a small company made up to 31 March 2016
06 Dec 2016 TM01 Termination of appointment of Sarah Jane Ketchin as a director on 1 December 2016
06 Dec 2016 AP01 Appointment of Mr Michael Gillis as a director on 1 December 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 38,512
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
21 Dec 2015 AP01 Appointment of Mr Ian Robert James Alderton as a director on 11 December 2015
28 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 38,512
13 Feb 2015 AP01 Appointment of Mr Michael Simon Ruffley as a director on 11 December 2014
12 Feb 2015 AP01 Appointment of Mr David Ian Charlesworth as a director on 11 December 2014
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014
05 Jul 2014 MR05 All of the property or undertaking no longer forms part of charge 2
19 Jun 2014 MR05 Part of the property or undertaking no longer forms part of charge 1
23 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 38,512
06 Jan 2014 TM01 Termination of appointment of David Maddern as a director
06 Jan 2014 AP01 Appointment of Mr Brian Tyndall as a director
06 Jan 2014 TM01 Termination of appointment of Nigel Flowers as a director