P.C.B. LTD.
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Certificate of change of name |
23/06/2523 June 2025 | Registered office address changed from 64 Valley Road Plymouth PL7 1RF England to Rockview Boringdon Hill Plymouth Devon PL7 4DJ on 2025-06-23 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
10/03/2510 March 2025 | Amended accounts made up to 2024-03-31 |
01/01/251 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Satisfaction of charge 095150460002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
26/02/2426 February 2024 | Second filing of Confirmation Statement dated 2017-03-27 |
04/11/234 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/07/234 July 2023 | Registration of charge 095150460002, created on 2023-06-23 |
21/06/2321 June 2023 | Notification of Danielle Shirley as a person with significant control on 2019-03-27 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/10/2230 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/09/206 September 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM OJS AUTOS LTD BLANDFORD ROAD PLYMOUTH PL3 6HT ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | Confirmation statement made on 2017-03-27 with updates |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | DISS40 (DISS40(SOAD)) |
28/06/1628 June 2016 | FIRST GAZETTE |
28/06/1628 June 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE SHIRLEY / 01/02/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 6 HOME PARK AVENUE PLYMOUTH PL3 4PG ENGLAND |
27/03/1527 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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