Advanced company searchLink opens in new window

PEMBROKE VALVES, FLANGES & FITTINGS LTD

Company number 09340404

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
22 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jan 2022 AP03 Appointment of Mrs Teresa Philomena Summerskill as a secretary on 20 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
17 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
15 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
06 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
23 Aug 2018 PSC01 Notification of Teresa Philomena Summerskill as a person with significant control on 23 August 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
11 Dec 2017 PSC07 Cessation of Gary Summerskill as a person with significant control on 11 December 2017
13 Nov 2017 AP01 Appointment of Christopher Summerskill as a director on 2 November 2017
13 Nov 2017 AP01 Appointment of Paul Summerskill as a director on 2 November 2017
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Feb 2016 TM01 Termination of appointment of Jason Paul Ashley as a director on 1 February 2016
21 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100