Advanced company searchLink opens in new window

PM PLANT HIRE (SW) LIMITED

Company number 08704820

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
23 Feb 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
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
29 Jun 2022 AD01 Registered office address changed from 29 Kingfisher Road Chipping Sodbury Bristol BS37 6JG United Kingdom to 12 Whiteladies Road Clifton Bristol BS8 1PD on 29 June 2022
29 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
10 Sep 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Apr 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 30/12/2017
15 Nov 2017 CS01 Confirmation statement made on 25 September 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
03 Feb 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
02 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
02 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
20 Jun 2016 AD01 Registered office address changed from 125 Robin Way Chipping Sodbury Bristol BS37 6JS to 29 Kingfisher Road Chipping Sodbury Bristol BS37 6JG on 20 June 2016
04 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1