PCL BIDCO LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Secretary's details changed for Ms Bingying Ma on 2024-03-07

View Document

18/03/2418 March 2024 Appointment of Mr James Peter Wyatt as a director on 2024-03-08

View Document

15/03/2415 March 2024 Termination of appointment of Chris John Rowland Hutchinson as a director on 2024-03-08

View Document

02/02/242 February 2024 Appointment of Mr Peter Friesenhahn as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Peter Stubbe as a director on 2024-01-31

View Document

20/11/2320 November 2023 All of the property or undertaking has been released from charge 082722240006

View Document

20/11/2320 November 2023 All of the property or undertaking has been released from charge 082722240003

View Document

20/11/2320 November 2023 All of the property or undertaking has been released from charge 082722240004

View Document

20/11/2320 November 2023 All of the property or undertaking has been released from charge 082722240005

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

04/09/234 September 2023 Appointment of Ms Bingying Ma as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Peter Stubbe as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Hans Henrik Krupper as a director on 2023-08-31

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/10/224 October 2022 Registration of charge 082722240006, created on 2022-09-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/12/2129 December 2021 Registered office address changed from Grove House Guildford Road Leatherhead Surrey KT22 9DF England to Cedar Court Guildford Road Fetcham Leatherhead KT22 9RX on 2021-12-29

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR CHRIS HUTCHINSON

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR HANS HENRIK KRUPPER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR UWE NICKEL

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN STONEHOUSE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR DUNCAN PAUL STONEHOUSE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

02/08/172 August 2017 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL HIGGS

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM CEDAR COURT GUILDFORD ROAD LEATHERHEAD SURREY KT22 9RX

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HIGGS

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082722240003

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082722240002

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WRIGHT / 19/11/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082722240002

View Document

29/06/1529 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED UWE NICKEL

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CANNING

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLS

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNES NATTERER

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 25 ST. GEORGE STREET LONDON W1S 1FS UNITED KINGDOM

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR DAVID BARCLAY

View Document

28/01/1328 January 2013 AGREEMENT FACITLIES 21/12/2012

View Document

04/01/134 January 2013 SITUATIONAL CONFLICT SECOND RES EQUITY LETTER DEBENTURE AGREEMENT INTERCREDITOR AGREEMENT 21/12/2012

View Document

04/01/134 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/01/134 January 2013 EURO DOLLAR AND STERLING FACILITIES AGREEMENT COMPANY APPROVE FACILITIES AGREEMENT ANY ACCESSION DEED ANY ANCILLARY DOC FORMALITIES CERTIFICATE 04/12/2012

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

29/10/1229 October 2012 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