Advanced company searchLink opens in new window

PMP SURFACING LTD

Company number 09793061

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 SH08 Change of share class name or designation
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
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