P.C.B. LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Certificate of change of name

View Document

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

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/03/2510 March 2025 Amended accounts made up to 2024-03-31

View Document

01/01/251 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Satisfaction of charge 095150460002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

26/02/2426 February 2024 Second filing of Confirmation Statement dated 2017-03-27

View Document

04/11/234 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Registration of charge 095150460002, created on 2023-06-23

View Document

21/06/2321 June 2023 Notification of Danielle Shirley as a person with significant control on 2019-03-27

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/10/2230 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM OJS AUTOS LTD BLANDFORD ROAD PLYMOUTH PL3 6HT ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 Confirmation statement made on 2017-03-27 with updates

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE SHIRLEY / 01/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 6 HOME PARK AVENUE PLYMOUTH PL3 4PG ENGLAND

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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