P.C.A. MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Appointment of Mr Oliver Hannon-Dalby as a director on 2025-04-15

View Document

26/03/2526 March 2025 Termination of appointment of James Alexander Russell Harris as a director on 2025-03-13

View Document

26/02/2526 February 2025 Registered office address changed from Bedser Stand Kia Oval London SE11 5SS England to Res Wyatt Stand Edgbaston Stadium Edgbaston Road Birmingham B5 7QU on 2025-02-26

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

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

View Accounts

04/09/244 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Appointment of Mr Daryl Keith Henry Mitchell as a director on 2024-07-15

View Document

17/07/2417 July 2024 Termination of appointment of Robert Kevin Lynch as a director on 2024-07-15

View Document

03/04/243 April 2024 Appointment of Mr Jonathan James O'grady Cameron as a director on 2024-03-21

View Document

11/03/2411 March 2024 Termination of appointment of Julian Richard Metherell as a director on 2024-02-27

View Document

11/03/2411 March 2024 Termination of appointment of Sasha Nicolas White as a director on 2024-02-27

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Paul Michael Garrett as a director on 2024-01-02

View Document

16/01/2416 January 2024 Appointment of Mrs Nilanthi Neale as a director on 2024-01-03

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Caroline Elizabeth Artis as a director on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Peter Graham Read as a director on 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Termination of appointment of Darren Gough as a director on 2021-10-26

View Document

02/10/212 October 2021 Termination of appointment of Daryl Keith Henry Mitchell as a director on 2021-09-28

View Document

02/10/212 October 2021 Termination of appointment of Ian James Thomas as a director on 2021-09-28

View Document

02/10/212 October 2021 Termination of appointment of Heather Claire Knight as a director on 2021-09-29

View Document

02/10/212 October 2021 Termination of appointment of Isa Tara Guha as a director on 2021-09-28

View Document

02/10/212 October 2021 Termination of appointment of Anuj Kailash Dal as a director on 2021-09-29

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR JAMES HARRIS

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MS HEATHER KNIGHT

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY IRISH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ROBERT KEVIN LYNCH

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM LAKER STAND THE KIA OVAL LONDON SE11 5SS ENGLAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERDALE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ANTHONY RODAM IRISH

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHEELER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 DIRECTOR APPOINTED MR JULIAN RICHARD METHERELL

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR IAN JAMES THOMAS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS DAY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MS ISA TARA GUHA

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR MARCUS DAVID GEOFFREY DAY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED DARYL KEITH HENRY MITCHELL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WALLACE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON RATCLIFFE

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAVE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SALOP SY3 7FA

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID ANTHONY LEATHERDALE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS PORTER

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN HAROLD WHEELER / 15/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM READ / 15/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WALLACE / 15/03/2016

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR PETER GRAHAM READ

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WREFORD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DAVIES

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR PAUL MICHAEL GARRETT

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 SAIL ADDRESS CREATED

View Document

06/03/146 March 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

06/03/146 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER WALLACE / 31/01/2013

View Document

08/03/138 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR MARK ALEXANDER WALLACE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR VIKRAM SOLANKI

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

24/06/1124 June 2011 DIRECTOR APPOINTED MR JONATHAN GRAVE

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED DR ANGUS JAMES PORTER

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID RATCLIFFE / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WREFORD / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR VIKRAM SINGH SOLANKI

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MR ANTHONY WILLIAM WREFORD

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BROWN

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR MATTHEW BENJAMIN HAROLD WHEELER

View Document

11/03/0911 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR GEOFFREY DAVIES

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY JASON RATCLIFFE

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY O'GORMAN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN MARSH

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR ROBERT SEAN MILNER MORRIS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GLADSTONE SMALL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BEVAN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP JANSEN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN GRAVE

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR IAN TURNBULL SMITH

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN BALL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR JONATHAN GRAVE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR DOUGLAS ROBERT BROWN

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSH / 22/04/2008

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/10/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: HAWKSTONE PARK WESTON SHREWSBURY SALOP SY4 5UY

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 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