Advanced company searchLink opens in new window

PDM INDUSTRIES LTD

Company number 07664672

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 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Apr 2016 MR01 Registration of charge 076646720001, created on 1 April 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
11 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
15 Sep 2011 TM02 Termination of appointment of Kbs Corporate Services as a secretary
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
26 Jul 2011 CERTNM Company name changed codevale LTD.\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
26 Jul 2011 TM01 Termination of appointment of Steve Grindrod as a director
26 Jul 2011 AP01 Appointment of Mr Peter David Marquis as a director
26 Jul 2011 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 26 July 2011
08 Jul 2011 AP01 Appointment of Mr Steve Grindrod as a director
08 Jul 2011 AD01 Registered office address changed from Bank House 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England on 8 July 2011
08 Jul 2011 AP04 Appointment of Kbs Corporate Services as a secretary
08 Jul 2011 AD01 Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 8 July 2011
07 Jul 2011 TM01 Termination of appointment of Robert Kelford as a director
10 Jun 2011 NEWINC Incorporation