About

Registered Number: 05061395
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Elms, Green Garden Lane, Bathley Lane, Norwell, Newark, Nottinghamshire, NG23 6JS

 

Established in 2004, Pm Wagstaff Ltd has its registered office in Norwell, Newark, it's status is listed as "Active". There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Faye Emma 07 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 29 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 23 January 2015
CH03 - Change of particulars for secretary 26 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 22 September 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.