- Company Overview for PMP SURFACING LTD (09793061)
- Filing history for PMP SURFACING LTD (09793061)
- People for PMP SURFACING LTD (09793061)
- More for PMP SURFACING LTD (09793061)
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) |
---|---|---|---|
23 Feb 2024 | AD01 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN England to Brookfield House Beechwood Road Halifax West Yorkshire HX2 9BU on 23 February 2024 | |
26 Jan 2024 | CERTNM |
Company name changed pmp europe LTD\certificate issued on 26/01/24
|
|
26 Jan 2024 | AP01 | Appointment of Mr Peter John Beavon as a director on 12 January 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
31 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | MA | Memorandum and Articles of Association | |
06 Sep 2021 | SH08 | Change of share class name or designation | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | SH08 | Change of share class name or designation | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | AD01 | Registered office address changed from Unit 30 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX England to Hm 3.5 Holmfield Mills Holdsworth Road, Holmfield Halifax HX3 6SN on 22 April 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN England to Unit 30 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX on 16 June 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
22 Jan 2018 | AD01 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Longfields House Middlewoods Way Wharncliffe Business Park Barnsley S71 3GN on 22 January 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates |