PCD BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewSatisfaction of charge 091243860001 in full

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way Kings Lynn Norfolk PE30 2JG on 2023-10-12

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 10

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 CESSATION OF DEREK EVERITT AS A PSC

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 42 CHAPEL STREET KING'S LYNN NORFOLK PE30 1EF

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS JOANNE SHELDRICK

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JASON LUKE SHELDRICK

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK EVERITT

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1626 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 4

View Document

26/07/1626 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091243860001

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM HOMELEIGH SCHOOL ROAD MIDDLETON KING'S LYNN NORFOLK PE32 1SA ENGLAND

View Document

10/07/1410 July 2014 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