P.D. INVESTMENTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH GRISSETT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDA MOSES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED KEITH GRISSETT

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED ELIZABETH DIAMOND

View Document

08/11/178 November 2017 DIRECTOR APPOINTED LYNDA MOSES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH DORSET BH23 1QL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS DEAN / 25/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS DEAN / 01/08/2010

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DEAN

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DEAN

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: COURT MANOR MILL ST CORFE MULLEN WIMBORNE DORSET BH21 3RH

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 SECRETARY RESIGNED

View Document

28/08/9128 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company