Advanced company searchLink opens in new window

PMC CONTRACTORS (LONDON) LIMITED

Company number 07188548

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)
28 Jun 2017 MR01 Registration of charge 071885480004, created on 27 June 2017
19 Jun 2017 MR01 Registration of charge 071885480003, created on 19 June 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
14 Nov 2016 MR04 Satisfaction of charge 071885480002 in full
19 Sep 2016 MR01 Registration of charge 071885480002, created on 13 September 2016
06 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 CERTNM Company name changed phillips maintenance contractors (london) LTD\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
05 Oct 2015 AD01 Registered office address changed from The Granary First Floor Office East Lenham Farm Maidstone Kent ME17 2DP to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
30 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 Apr 2015 AD01 Registered office address changed from Suite S8,Springfield House Sandling Road Maidstone Kent ME14 2LP England to The Granary First Floor Office East Lenham Farm Maidstone Kent ME17 2DP on 30 April 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AD01 Registered office address changed from The Malthouse Rear of the Oast Weavering Street Weavering Maidstone Kent ME14 4JN to Suite S8,Springfield House Sandling Road Maidstone Kent ME14 2LP on 2 October 2014
02 Jul 2014 AP01 Appointment of Mr Christopher James Phillips as a director
09 Jun 2014 TM01 Termination of appointment of Christopher Phillips as a director
28 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
13 Jan 2014 AP01 Appointment of Mr Christopher Phillips as a director
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 TM01 Termination of appointment of Christopher Phillips as a director
07 Aug 2013 AP01 Appointment of Mr Michael Edward Phillips as a director
17 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
02 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1