(CS01) Confirmation statement with updates 2023-10-11
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2023-04-21
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023-04-21
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2023-10-31 to 2023-12-31
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY. Change occurred on 2023-05-10. Company's previous address: 78 Loughborough Road Quorn Leicestershire LE12 8DX.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-04-21
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082488920001 in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 22nd, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-10-11
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-06-12: 98.00 GBP
filed on: 3rd, August 2022
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 25th, July 2022
| resolution
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 25th, July 2022
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-10-11
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-10-11
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-10-11
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-11
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-10-11
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, November 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 24th, June 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082488920001
filed on: 7th, May 2014
| mortgage
|
Free Download
(50 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-04: 100.00 GBP
capital
|
|
(CONNOT) Change of name notice
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pbmd LIMITEDcertificate issued on 20/08/13
filed on: 20th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-08-12
change of name
|
|
(AP01) New director was appointed on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-03-27: 100.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-03-27: 100.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(36 pages)
|