P M COMMERCIALS LIMITED

Rushock Trading Estate Droitwich Road Rushock Trading Estate Droitwich Road, Droitwich, WR9 0NR, Worcestershire
StatusACTIVE
Company No.04575410
CategoryPrivate Limited Company
Incorporated28 Oct 2002
Age21 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

P M COMMERCIALS LIMITED is an active private limited company with number 04575410. It was incorporated 21 years, 7 months, 22 days ago, on 28 October 2002. The company address is Rushock Trading Estate Droitwich Road Rushock Trading Estate Droitwich Road, Droitwich, WR9 0NR, Worcestershire.



Company Fillings

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045754100004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045754100005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045754100004

Charge creation date: 2018-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-08

Charge number: 045754100005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2017

Action Date: 08 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-08

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Jun 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2017-04-07

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-22

Capital : 3,001 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Louise May

Appointment date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045754100003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045754100002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Capital

Type: SH01

Capital : 4,001 GBP

Date: 2013-01-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Dec 2012

Action Date: 28 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-10

Officer name: Paul John May

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanna Louise May

Change date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: , New Unit Wildon Industrial Estate, Wildon Lane, Stourport on Severn, Worcestershire, DY13 9JY, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul John May

Change date: 2011-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-03

Officer name: Mrs Joanna Louise May

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-22

Officer name: Joanna Louise Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nicola deakin

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed joanna louise brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 18/09/2008 from, -, hoobrook trading estate, worcester road, kidderminster, worcestershire, DY10 1HY

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: 9-11 new road, bromsgrove, worcestershire, B60 2JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: 39-40 calthorpe road, edgbaston, birmingham, B15 1TS

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 22/06/05 from: ross livestock market, overross industrial estate, ross on wye, herefordshire HR9 7QQ

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 24/12/03 from: 32 harborne road, edgbaston, birmingham, west midlands, B15 3AQ

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABZENA LIMITED

BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:08957107
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL LASERS (U.K.) LIMITED

UNIT B105,310 NEWTOWNARDS ROAD,BT4 1HE

Number:NI021730
Status:ACTIVE
Category:Private Limited Company

ECO HABITATION LIMITED

1 CLIFTON TERRACE,SOUTHEND-ON-SEA,SS1 1DT

Number:05407850
Status:ACTIVE
Category:Private Limited Company

ISSURED LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:08860437
Status:ACTIVE
Category:Private Limited Company

MICK FOLLETT RETAIL CONSULTANCY LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:09276704
Status:ACTIVE
Category:Private Limited Company

REYNCO LIMITED

FLAT 4, 81,LONDON,E3 2DB

Number:09577588
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