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

Photomec (Holdings) Limited

Documents

Total Documents130
Total Pages663

Filing History

28 June 2023Total exemption full accounts made up to 31 December 2022
20 December 2022Confirmation statement made on 20 December 2022 with no updates
28 September 2022Total exemption full accounts made up to 31 December 2021
20 December 2021Confirmation statement made on 20 December 2021 with no updates
24 November 2021Appointment of Mr Andrew Peter Wright as a director on 23 November 2021
24 November 2021Appointment of Mr David Graham Wright as a director on 23 November 2021
21 July 2021Total exemption full accounts made up to 31 December 2020
22 December 2020Confirmation statement made on 20 December 2020 with no updates
17 November 2020Total exemption full accounts made up to 31 December 2019
20 December 2019Confirmation statement made on 20 December 2019 with no updates
9 May 2019Total exemption full accounts made up to 31 December 2018
20 December 2018Confirmation statement made on 20 December 2018 with no updates
27 September 2018Total exemption full accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 21 December 2017 with no updates
21 December 2017Confirmation statement made on 21 December 2017 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
8 February 2017Confirmation statement made on 29 December 2016 with updates
8 February 2017Confirmation statement made on 29 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 96,600
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 96,600
4 October 2015Total exemption full accounts made up to 31 December 2014
4 October 2015Total exemption full accounts made up to 31 December 2014
19 February 2015Secretary's details changed for Joan Sylvia Wright on 1 August 2014
19 February 2015Registered office address changed from The Manor, Hargham Road Attleborough Norfolk NR17 1BA to 12 Station New Road Brundall Norwich NR13 5PQ on 19 February 2015
19 February 2015Director's details changed for David Wright on 1 August 2014
19 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 96,600
19 February 2015Secretary's details changed for Joan Sylvia Wright on 1 August 2014
19 February 2015Registered office address changed from The Manor, Hargham Road Attleborough Norfolk NR17 1BA to 12 Station New Road Brundall Norwich NR13 5PQ on 19 February 2015
19 February 2015Director's details changed for Joan Sylvia Wright on 1 August 2014
19 February 2015Director's details changed for Joan Sylvia Wright on 1 August 2014
19 February 2015Director's details changed for Joan Sylvia Wright on 1 August 2014
19 February 2015Director's details changed for David Wright on 1 August 2014
19 February 2015Director's details changed for David Wright on 1 August 2014
19 February 2015Secretary's details changed for Joan Sylvia Wright on 1 August 2014
19 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 96,600
3 September 2014Total exemption full accounts made up to 31 December 2013
3 September 2014Total exemption full accounts made up to 31 December 2013
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 96,600
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 96,600
2 July 2013Total exemption full accounts made up to 31 December 2012
2 July 2013Total exemption full accounts made up to 31 December 2012
23 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
23 February 2013Annual return made up to 29 December 2012 with a full list of shareholders
19 October 2012Auditor's resignation
19 October 2012Auditor's resignation
20 July 2012Full accounts made up to 31 December 2011
20 July 2012Full accounts made up to 31 December 2011
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
14 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
22 July 2010Full accounts made up to 31 December 2009
22 July 2010Full accounts made up to 31 December 2009
15 February 2010Director's details changed for David Wright on 12 February 2010
15 February 2010Director's details changed for Joan Sylvia Wright on 1 December 2009
15 February 2010Director's details changed for David Wright on 1 December 2009
15 February 2010Secretary's details changed for Joan Sylvia Wright on 12 February 2010
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
15 February 2010Director's details changed for David Wright on 12 February 2010
15 February 2010Director's details changed for Joan Sylvia Wright on 1 December 2009
15 February 2010Director's details changed for Joan Sylvia Wright on 12 February 2010
15 February 2010Director's details changed for David Wright on 1 December 2009
15 February 2010Director's details changed for Joan Sylvia Wright on 1 December 2009
15 February 2010Director's details changed for David Wright on 1 December 2009
15 February 2010Director's details changed for Joan Sylvia Wright on 12 February 2010
15 February 2010Secretary's details changed for Joan Sylvia Wright on 12 February 2010
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
27 October 2009Full accounts made up to 31 December 2008
27 October 2009Full accounts made up to 31 December 2008
9 February 2009Return made up to 29/12/08; full list of members
9 February 2009Return made up to 29/12/08; full list of members
1 July 2008Full accounts made up to 31 December 2007
1 July 2008Full accounts made up to 31 December 2007
7 February 2008Director's particulars changed
7 February 2008Location of debenture register
7 February 2008Return made up to 29/12/07; full list of members
7 February 2008Registered office changed on 07/02/08 from: holly house 17A yarmouth road blofield norwich NR13 4JS
7 February 2008Director's particulars changed
7 February 2008Location of register of members
7 February 2008Return made up to 29/12/07; full list of members
7 February 2008Registered office changed on 07/02/08 from: holly house 17A yarmouth road blofield norwich NR13 4JS
7 February 2008Location of debenture register
7 February 2008Location of register of members
6 February 2008Secretary's particulars changed;director's particulars changed
6 February 2008Secretary's particulars changed;director's particulars changed
22 August 2007Accounts for a small company made up to 31 December 2006
22 August 2007Accounts for a small company made up to 31 December 2006
29 January 2007Return made up to 29/12/06; full list of members
29 January 2007Return made up to 29/12/06; full list of members
1 September 2006Accounts for a small company made up to 31 December 2005
1 September 2006Accounts for a small company made up to 31 December 2005
13 January 2006Return made up to 29/12/05; full list of members
13 January 2006Return made up to 29/12/05; full list of members
15 September 2005Accounts for a small company made up to 31 December 2004
15 September 2005Accounts for a small company made up to 31 December 2004
10 January 2005Return made up to 29/12/04; full list of members
10 January 2005Return made up to 29/12/04; full list of members
31 October 2004Accounts for a small company made up to 31 December 2003
31 October 2004Accounts for a small company made up to 31 December 2003
20 January 2004Return made up to 29/12/03; full list of members
20 January 2004Return made up to 29/12/03; full list of members
20 August 2003Accounts for a small company made up to 31 December 2002
20 August 2003Accounts for a small company made up to 31 December 2002
9 January 2003Return made up to 29/12/02; full list of members
9 January 2003Return made up to 29/12/02; full list of members
5 September 2002Accounts for a small company made up to 31 December 2001
5 September 2002Accounts for a small company made up to 31 December 2001
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2001Ad 01/01/01--------- £ si 96598@1=96598 £ ic 2/96600
28 March 2001Ad 01/01/01--------- £ si 96598@1=96598 £ ic 2/96600
28 March 2001Particulars of contract relating to shares
28 March 2001Particulars of contract relating to shares
16 February 2001New director appointed
16 February 2001New director appointed
25 January 2001New secretary appointed;new director appointed
25 January 2001Ad 29/12/00--------- £ si 1@1=1 £ ic 1/2
25 January 2001New secretary appointed;new director appointed
25 January 2001Ad 29/12/00--------- £ si 1@1=1 £ ic 1/2
23 January 2001Director resigned
23 January 2001Secretary resigned
23 January 2001Director resigned
23 January 2001Secretary resigned
29 December 2000Incorporation
29 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing