- Company Overview for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- Filing history for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- People for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- Charges for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- Insolvency for PMC CONTRACTORS (LONDON) LIMITED (07188548)
- More for PMC CONTRACTORS (LONDON) LIMITED (07188548)
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
|
|
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
|
|
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
|
|
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
|
|
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 |