Download leads from Nexok and grow your business. Find out more

Pm Van Sales Ltd

Documents

Total Documents172
Total Pages1,044

Filing History

22 December 2023Accounts for a dormant company made up to 30 September 2023
22 May 2023Appointment of Mr Patrick John Murphy as a director on 17 May 2023
22 May 2023Confirmation statement made on 17 May 2023 with no updates
26 January 2023Accounts for a dormant company made up to 30 September 2022
27 May 2022Confirmation statement made on 17 May 2022 with no updates
19 January 2022Unaudited abridged accounts made up to 30 September 2021
20 May 2021Confirmation statement made on 17 May 2021 with no updates
12 May 2021Unaudited abridged accounts made up to 30 September 2020
21 May 2020Confirmation statement made on 17 May 2020 with no updates
20 May 2020Unaudited abridged accounts made up to 30 September 2019
12 November 2019Termination of appointment of Maria Murphy as a director on 11 November 2019
24 May 2019Total exemption full accounts made up to 30 September 2018
17 May 2019Confirmation statement made on 17 May 2019 with no updates
1 June 2018Confirmation statement made on 17 May 2018 with no updates
28 March 2018Total exemption full accounts made up to 30 September 2017
5 July 2017Accounts for a small company made up to 30 September 2016
5 July 2017Accounts for a small company made up to 30 September 2016
26 May 2017Confirmation statement made on 17 May 2017 with updates
26 May 2017Confirmation statement made on 17 May 2017 with updates
11 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 120
11 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 120
12 December 2016Registered office address changed from 46 Deepdale Mill Street Preston Lancs PR1 5BY to The Willows Millennium Road Preston Lancashire PR2 5BL on 12 December 2016
12 December 2016Registered office address changed from 46 Deepdale Mill Street Preston Lancs PR1 5BY to The Willows Millennium Road Preston Lancashire PR2 5BL on 12 December 2016
16 November 2016Previous accounting period extended from 30 April 2016 to 30 September 2016
16 November 2016Previous accounting period extended from 30 April 2016 to 30 September 2016
2 November 2016Satisfaction of charge 5 in full
2 November 2016Satisfaction of charge 028185960007 in full
2 November 2016Satisfaction of charge 028185960007 in full
2 November 2016Satisfaction of charge 028185960006 in full
2 November 2016Satisfaction of charge 028185960006 in full
2 November 2016Satisfaction of charge 5 in full
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
18 October 2016Change of name notice
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-05
18 October 2016Change of name notice
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
28 April 2016Appointment of Mrs Maria Murphy as a director on 6 April 2016
28 April 2016Appointment of Mrs Maria Murphy as a director on 6 April 2016
8 December 2015Total exemption small company accounts made up to 30 April 2015
8 December 2015Total exemption small company accounts made up to 30 April 2015
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 June 2015Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ England to 46 Deepdale Mill Street Preston Lancs PR1 5BY on 3 June 2015
3 June 2015Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ England to 46 Deepdale Mill Street Preston Lancs PR1 5BY on 3 June 2015
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 June 2015Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ England to 46 Deepdale Mill Street Preston Lancs PR1 5BY on 3 June 2015
12 December 2014Total exemption small company accounts made up to 30 April 2014
12 December 2014Total exemption small company accounts made up to 30 April 2014
8 December 2014Registration of charge 028185960007, created on 5 December 2014
8 December 2014Registration of charge 028185960007, created on 5 December 2014
8 December 2014Registration of charge 028185960007, created on 5 December 2014
28 August 2014Registered office address changed from 46 Deepdale Mill Street Preston PR1 5BY to 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 28 August 2014
28 August 2014Registered office address changed from 46 Deepdale Mill Street Preston PR1 5BY to 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 28 August 2014
11 July 2014Registration of charge 028185960006
11 July 2014Registration of charge 028185960006
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014Registered office address changed from Corner View Fowler Lane Farington South Leyland Lancashire PR5 3RH on 20 May 2014
20 May 2014Registered office address changed from Corner View Fowler Lane Farington South Leyland Lancashire PR5 3RH on 20 May 2014
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
22 April 2014Current accounting period shortened from 30 September 2014 to 30 April 2014
22 April 2014Current accounting period shortened from 30 September 2014 to 30 April 2014
5 March 2014Total exemption small company accounts made up to 30 September 2013
5 March 2014Total exemption small company accounts made up to 30 September 2013
18 June 2013Full accounts made up to 30 September 2012
18 June 2013Full accounts made up to 30 September 2012
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
13 June 2012Accounts for a medium company made up to 30 September 2011
13 June 2012Accounts for a medium company made up to 30 September 2011
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
16 May 2011Accounts for a medium company made up to 30 September 2010
16 May 2011Accounts for a medium company made up to 30 September 2010
1 July 2010Accounts for a medium company made up to 30 September 2009
1 July 2010Accounts for a medium company made up to 30 September 2009
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
9 April 2010Change of name notice
9 April 2010Company name changed M.M. aquisitions LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
9 April 2010Company name changed M.M. aquisitions LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
9 April 2010Change of name notice
15 July 2009Director's change of particulars / john murphy / 06/07/2009
15 July 2009Director's change of particulars / john murphy / 06/07/2009
11 July 2009Accounts for a small company made up to 30 September 2008
11 July 2009Accounts for a small company made up to 30 September 2008
8 July 2009Return made up to 17/05/09; no change of members
8 July 2009Return made up to 17/05/09; no change of members
30 September 2008Accounts for a medium company made up to 30 September 2007
30 September 2008Accounts for a medium company made up to 30 September 2007
20 September 2008Return made up to 17/05/08; full list of members
20 September 2008Return made up to 17/05/08; full list of members
12 December 2007Accounts for a medium company made up to 30 September 2006
12 December 2007Accounts for a medium company made up to 30 September 2006
10 December 2007Director resigned
10 December 2007New director appointed
10 December 2007New director appointed
10 December 2007Director resigned
14 July 2007Return made up to 17/05/07; no change of members
14 July 2007Return made up to 17/05/07; no change of members
22 March 2007Accounts for a medium company made up to 30 September 2005
22 March 2007Accounts for a medium company made up to 30 September 2005
12 July 2006Return made up to 17/05/06; full list of members
12 July 2006Return made up to 17/05/06; full list of members
7 October 2005Accounts for a medium company made up to 30 September 2004
7 October 2005Accounts for a medium company made up to 30 September 2004
1 July 2005Return made up to 17/05/05; full list of members
1 July 2005Return made up to 17/05/05; full list of members
9 February 2005Declaration of satisfaction of mortgage/charge
9 February 2005Declaration of satisfaction of mortgage/charge
9 February 2005Declaration of satisfaction of mortgage/charge
9 February 2005Declaration of satisfaction of mortgage/charge
9 February 2005Declaration of satisfaction of mortgage/charge
9 February 2005Declaration of satisfaction of mortgage/charge
10 August 2004Particulars of mortgage/charge
10 August 2004Particulars of mortgage/charge
4 August 2004Accounts for a medium company made up to 30 September 2003
4 August 2004Accounts for a medium company made up to 30 September 2003
14 June 2004Return made up to 17/05/04; full list of members
14 June 2004Return made up to 17/05/04; full list of members
12 May 2004Particulars of mortgage/charge
12 May 2004Particulars of mortgage/charge
2 April 2004Accounts for a medium company made up to 30 September 2002
2 April 2004Accounts for a medium company made up to 30 September 2002
26 November 2003Auditor's resignation
26 November 2003Auditor's resignation
30 May 2003Return made up to 17/05/03; full list of members
30 May 2003Return made up to 17/05/03; full list of members
19 May 2003Accounts for a small company made up to 30 September 2001
19 May 2003Accounts for a small company made up to 30 September 2001
17 May 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
17 May 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
2 November 2001Accounts for a small company made up to 30 September 2000
2 November 2001Accounts for a small company made up to 30 September 2000
5 June 2001Return made up to 17/05/01; full list of members
5 June 2001Return made up to 17/05/01; full list of members
12 October 2000Full accounts made up to 30 September 1999
12 October 2000Full accounts made up to 30 September 1999
1 June 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
1 June 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
30 July 1999Accounts for a small company made up to 30 September 1998
30 July 1999Accounts for a small company made up to 30 September 1998
21 July 1999Return made up to 17/05/99; no change of members
21 July 1999Return made up to 17/05/99; no change of members
12 August 1998Accounts for a small company made up to 30 September 1997
12 August 1998Accounts for a small company made up to 30 September 1997
11 June 1998Registered office changed on 11/06/98 from: corner view fowler lane farington south leyland preston lancashire PR5 3RH
11 June 1998Registered office changed on 11/06/98 from: corner view fowler lane farington south leyland preston lancashire PR5 3RH
3 June 1998Return made up to 17/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
3 June 1998Return made up to 17/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 October 1997Return made up to 17/05/97; no change of members
21 October 1997Return made up to 17/05/97; no change of members
10 July 1997Accounts for a small company made up to 30 September 1996
10 July 1997Accounts for a small company made up to 30 September 1996
29 August 1996Accounts for a small company made up to 30 September 1995
29 August 1996Accounts for a small company made up to 30 September 1995
7 July 1996Accounts for a small company made up to 30 September 1994
7 July 1996Accounts for a small company made up to 30 September 1994
19 May 1996Return made up to 17/05/96; no change of members
19 May 1996Return made up to 17/05/96; no change of members
9 May 1996Particulars of mortgage/charge
9 May 1996Particulars of mortgage/charge
25 May 1995Particulars of mortgage/charge
25 May 1995Particulars of mortgage/charge
10 May 1995Return made up to 17/05/95; full list of members
10 May 1995Return made up to 17/05/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
17 May 1993Incorporation
17 May 1993Incorporation
Sign up now to grow your client base. Plans & Pricing