PM VAN SALES LTD

The Willows The Willows, Preston, PR2 5BL, Lancashire, England
StatusACTIVE
Company No.02818596
CategoryPrivate Limited Company
Incorporated17 May 1993
Age31 years, 7 days
JurisdictionEngland Wales

SUMMARY

PM VAN SALES LTD is an active private limited company with number 02818596. It was incorporated 31 years, 7 days ago, on 17 May 1993. The company address is The Willows The Willows, Preston, PR2 5BL, Lancashire, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-17

Officer name: Mr Patrick John Murphy

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Maria Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 120 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: The Willows Millennium Road Preston Lancashire PR2 5BL

Old address: 46 Deepdale Mill Street Preston Lancs PR1 5BY

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028185960007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028185960006

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mrs Maria Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 120-124 Towngate Leyland Preston Lancashire PR25 2LQ England

New address: 46 Deepdale Mill Street Preston Lancs PR1 5BY

Change date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 028185960007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: 120-124 Towngate Leyland Preston Lancashire PR25 2LQ

Old address: 46 Deepdale Mill Street Preston PR1 5BY

Change date: 2014-08-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028185960006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: Corner View Fowler Lane Farington South Leyland Lancashire PR5 3RH

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type medium

Date: 16 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M.M. aquisitions LIMITED\certificate issued on 09/04/10

Documents

View document PDF

Change of name notice

Date: 09 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john murphy / 06/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Dec 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Mar 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Apr 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 11/06/98 from: corner view fowler lane farington south leyland preston lancashire PR5 3RH

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/98; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Address

Type: 287

Description: Registered office changed on 08/05/98 from: 4 church street higher walton preston lancashire PR5 4DX

Documents

View document PDF

Legacy

Date: 21 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1996

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/96; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/09/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 07/09/94 from: peel house peel road pimbo skelmersdale

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/09

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF


Some Companies

BAYNES TECHNOLOGY LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08751228
Status:ACTIVE
Category:Private Limited Company

BIOCONNEXIONS LTD

GARDEN COTTAGE,RYTON,NE40 3AG

Number:07840876
Status:ACTIVE
Category:Private Limited Company

CONSTANZA SEARCH LTD

3 YE OLD HOUSE,ST. ALBANS,AL4 0SE

Number:08302942
Status:ACTIVE
Category:Private Limited Company

ENH CONSULTANCY LIMITED

31 MOUNT HERMON ROAD,WOKING,GU22 7UH

Number:11026675
Status:ACTIVE
Category:Private Limited Company

EXCELLENT FUTURE BUSINESS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10187213
Status:ACTIVE
Category:Private Limited Company

JOHN TAVEL LTD

61 CHURCH ROAD,EXETER,EX2 8SW

Number:11900113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source