P C MARITIME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Change of details for Mr David John Edmonds as a person with significant control on 2022-10-26

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/02/2413 February 2024 Cessation of Anne Marie Cecilia Edmonds as a person with significant control on 2024-02-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2017-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Anne Marie Cecilia Edmonds as a secretary on 2022-01-11

View Document

10/02/2210 February 2022 Termination of appointment of Anne Marie Cecilia Edmonds as a director on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 08/01/18 STATEMENT OF CAPITAL GBP 12000

View Document

09/03/189 March 2018 APPROVE CONTRACT TERMS 08/01/2018

View Document

09/03/189 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE CECILIA EDMONDS

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN EDMONDS

View Document

13/02/1813 February 2018 CESSATION OF HMI 1 2017 LIMITED AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/02/185 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDS / 05/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 05/02/2018

View Document

05/02/185 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 31/03/2017

View Document

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDS / 31/03/2017

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN HEATHCOTE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PILKINGTON

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / HMI 1 2017 LIMITED / 25/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 22/09/2017

View Document

01/06/171 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM BRUNSWICK HOUSE BRUNSWICK ROAD PLYMOUTH DEVON, PL4 0NP

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PILKINGTON / 26/09/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDS / 02/02/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 02/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDS / 19/02/2015

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE CECILIA EDMONDS / 19/02/2015

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EDMONDS / 10/03/2014

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 22/11/2010

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 08/05/2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PILKINGTON / 01/02/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 22/11/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PILKINGTON / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 22/11/2010

View Document

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER TAYLOR / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDMONDS / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HEATHCOTE / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE CECILIA EDMONDS / 24/02/2010

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR HARRY GILBERT

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED RICHARD ARTHUR PILKINGTON

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HEATHCOTE / 04/02/2009

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 £ NC 20000/24000 28/05/04

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 AUDITOR'S RESIGNATION

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

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 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

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 AUDITOR'S RESIGNATION

View Document

28/01/9328 January 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: THE COMPUTER COMPLEX SOMERSET HOUSE STOKE PLYMOUTH PL3 4BB

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

23/06/8923 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

25/05/8925 May 1989

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/02/8914 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED CLINCHWIN LIMITED CERTIFICATE ISSUED ON 27/01/89

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/89

View Document

30/01/8930 January 1989 Certificate of change of name

View Document

22/12/8822 December 1988 ALTER MEM AND ARTS 081288

View Document

28/07/8828 July 1988 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