Having been setup in 2008, P M R Construction (Cov) Ltd has its registered office in West Midlands, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Ball, Diane, Ratcliffe, Peter Michael, Ratcliffe, Peter Michael, Ball, Diane, Gibbons, Trevor Alan, Livingstone, Emma Debroah Anastasia, Ratcliffe, Peter Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Diane | 01 January 2010 | 09 March 2011 | 1 |
GIBBONS, Trevor Alan | 09 March 2011 | 06 September 2015 | 1 |
LIVINGSTONE, Emma Debroah Anastasia | 02 December 2008 | 01 January 2010 | 1 |
RATCLIFFE, Peter Michael | 02 December 2008 | 31 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Diane | 09 March 2011 | 10 May 2013 | 1 |
RATCLIFFE, Peter Michael | 10 May 2013 | 31 January 2019 | 1 |
RATCLIFFE, Peter Michael | 02 December 2008 | 09 March 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 05 September 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
TM02 - Termination of appointment of secretary | 18 February 2019 | |
PSC07 - N/A | 18 February 2019 | |
PSC02 - N/A | 18 February 2019 | |
MR01 - N/A | 25 January 2019 | |
CS01 - N/A | 11 December 2018 | |
AP01 - Appointment of director | 31 October 2018 | |
AP01 - Appointment of director | 31 October 2018 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 14 December 2017 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 04 July 2016 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AP03 - Appointment of secretary | 24 May 2013 | |
TM02 - Termination of appointment of secretary | 24 May 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 20 August 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AA01 - Change of accounting reference date | 21 December 2011 | |
AR01 - Annual Return | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 03 August 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP03 - Appointment of secretary | 09 March 2011 | |
SH01 - Return of Allotment of shares | 09 March 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 02 December 2010 | |
TM01 - Termination of appointment of director | 08 March 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AR01 - Annual Return | 05 March 2010 | |
AA - Annual Accounts | 05 March 2010 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
NEWINC - New incorporation documents | 02 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2019 | Outstanding |
N/A |
Debenture | 02 August 2011 | Outstanding |
N/A |