- Company Overview for PMH WESTERN LIMITED (05698403)
- Filing history for PMH WESTERN LIMITED (05698403)
- People for PMH WESTERN LIMITED (05698403)
- Charges for PMH WESTERN LIMITED (05698403)
- More for PMH WESTERN LIMITED (05698403)
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) |
---|---|---|---|
25 May 2010 | AP01 | Appointment of Mr David Michael Austin as a director | |
08 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
29 Jun 2009 | AA | Full accounts made up to 31 October 2008 | |
25 Feb 2009 | 363a | Return made up to 06/02/09; no change of members | |
11 Aug 2008 | 363a | Return made up to 06/02/08; full list of members | |
02 Jul 2008 | AA | Full accounts made up to 31 October 2007 | |
03 Dec 2007 | CERTNM | Company name changed pmh portishead LIMITED\certificate issued on 03/12/07 | |
15 Aug 2007 | 288a | New secretary appointed | |
14 Aug 2007 | 288b | Secretary resigned | |
09 Jul 2007 | AA | Full accounts made up to 31 October 2006 | |
23 Apr 2007 | 363a | Return made up to 06/02/07; full list of members | |
20 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Dec 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/10/06 | |
14 Jul 2006 | 395 | Particulars of mortgage/charge | |
13 Jun 2006 | 287 | Registered office changed on 13/06/06 from: dumfries house umfries place cardiff CF10 3ZF | |
13 Jun 2006 | 288b | Secretary resigned | |
13 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 288a | New secretary appointed;new director appointed | |
08 Jun 2006 | 288a | New director appointed | |
06 Jun 2006 | CERTNM | Company name changed gellaw 2 LIMITED\certificate issued on 06/06/06 | |
06 Feb 2006 | NEWINC | Incorporation |