(AP01) On October 16, 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On September 1, 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tower Court Oakdale Road York North Yorkshire YO30 4XL. Change occurred on July 12, 2022. Company's previous address: Equinox House Clifton Park Avenue Shipton Road York YO30 5PA.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on January 28, 2022 - 106.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 8th, March 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 28, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from April 5, 2018 to March 31, 2018
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 22, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 13, 2015: 200.00 GBP
capital
|
|
(AD01) New registered office address Equinox House Clifton Park Avenue Shipton Road York YO30 5PA. Change occurred on January 13, 2015. Company's previous address: 538 Huntington Road Mill Hill Huntington York North Yorkshire YO32 9QA.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed P.M.J. masonry & glazing LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on March 18, 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed P.M.J. masonry LTDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 13, 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 22, 2010. Old Address: 4 Redthorn Drive Huntington York North Yorkshire YO31 9DW
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 19th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On May 13, 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 9th, December 2008
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 100/200
/11/08
filed on: 9th, December 2008
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to March 4, 2008 - Annual return with full member list
filed on: 4th, March 2008
| annual return
|
Free Download
(6 pages)
|
(363(353)) Location of register of members address changed
annual return
|
|
(225) Accounting reference date extended from 29/02/08 to 05/04/08
filed on: 25th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 05/04/08
filed on: 25th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 5, 2007 New secretary appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 5, 2007 New secretary appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 23, 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(14 pages)
|