Advanced company searchLink opens in new window

P M GROUNDWORKS (SW) LIMITED

Company number 07809459

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)
22 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
04 Jul 2023 CH01 Director's details changed for Mr Paul Richard Mayhead on 4 July 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
22 Nov 2022 PSC07 Cessation of Paul Richard Mayhead as a person with significant control on 22 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2022 PSC04 Change of details for Mr Paul Richard Mayhead as a person with significant control on 26 September 2022
27 Sep 2022 PSC02 Notification of Pm South West Holdings Limited as a person with significant control on 30 December 2017
27 Sep 2022 PSC07 Cessation of Paul Richard Mayhead as a person with significant control on 30 December 2017
26 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
26 Sep 2022 CH01 Director's details changed for Mr Paul Richard Mayhead on 26 September 2022
28 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
12 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
06 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with updates
25 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
14 Feb 2019 CH01 Director's details changed for Mr Paul Richard Mayhead on 14 February 2019
10 Jan 2019 AD01 Registered office address changed from 29 Kingfisher Road Chipping Sodbury Bristol BS37 6JG England to 12 Whiteladies Road Clifton Bristol BS8 1PD on 10 January 2019
17 Dec 2018 CS01 Confirmation statement made on 13 October 2018 with updates
08 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
24 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 30/12/2017
15 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
15 Nov 2017 PSC01 Notification of Paul Richard Mayhead as a person with significant control on 6 April 2016
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016