- Company Overview for PHILIP MYERS WEB (NESTON) LIMITED (05159642)
- Filing history for PHILIP MYERS WEB (NESTON) LIMITED (05159642)
- People for PHILIP MYERS WEB (NESTON) LIMITED (05159642)
- Charges for PHILIP MYERS WEB (NESTON) LIMITED (05159642)
- More for PHILIP MYERS WEB (NESTON) LIMITED (05159642)
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) |
---|---|---|---|
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
16 Jun 2023 | AP01 | Appointment of Mr Christopher Keith Jarman as a director on 15 June 2023 | |
24 Mar 2023 | PSC01 | Notification of Graham Glynn as a person with significant control on 10 March 2023 | |
24 Mar 2023 | PSC07 | Cessation of Christopher John Howard as a person with significant control on 10 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Richard James Sandman as a director on 10 March 2023 | |
24 Mar 2023 | TM01 | Termination of appointment of Christopher John Howard as a director on 10 March 2023 | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
30 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
01 Jun 2018 | AP01 | Appointment of Mr Graham Michael Glynn as a director on 1 June 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Paul Mcmorrine as a director on 19 March 2018 | |
06 Dec 2017 | PSC01 | Notification of Christopher Howard as a person with significant control on 6 April 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
23 May 2017 | AA | Full accounts made up to 31 March 2017 | |
19 May 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from C/O Pm Web Long Acres Road Clayhill Industrial Estate Neston Cheshire CH64 3RU to Unit 2 Navigation Park Lockside Road Leeds LS10 1EP on 23 January 2017 |