PCH CONTRACTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Mr Kevin Paul Butterworth on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 Ellenhall Close Manchester Lancashire M9 5XG on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr Kevin Paul Butterworth as a person with significant control on 2025-03-12

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Termination of appointment of Nicholas Craig Sheard as a director on 2024-05-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PAUL BUTTERWORTH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLANCY

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF THOMAS CLANCY AS A PSC

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR KEVIN PAUL BUTTERWORTH

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/11/153 November 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