PCL CERAMICS HOLDINGS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

20/01/2520 January 2025 Change of details for Pcl Ceramics Eot Limited as a person with significant control on 2024-08-29

View Document

20/01/2520 January 2025 Notification of Jerome Alexandre Sylvain Faissat as a person with significant control on 2024-08-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Paul Mitchell Bamber on 2024-04-24

View Document

17/04/2417 April 2024 Appointment of Mr Paul Mitchell Bamber as a director on 2024-04-17

View Document

18/03/2418 March 2024 Termination of appointment of Paul Tanner as a director on 2024-03-13

View Document

24/11/2324 November 2023 Annual accounts for year ending 24 Nov 2023

View Accounts

16/11/2316 November 2023 Appointment of Mr Jerome Alexandre Sylvain Faissat as a director on 2023-11-15

View Document

16/11/2316 November 2023 Appointment of Mrs Stacie-Ann Youngs as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Cyril Journoux as a director on 2023-11-10

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-25

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

25/11/2225 November 2022 Annual accounts for year ending 25 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

24/02/2224 February 2022 Appointment of Mr Paul Tanner as a director on 2022-02-23

View Document

24/02/2224 February 2022 Appointment of Mr Geoffrey Paul Davies as a director on 2022-02-23

View Document

24/02/2224 February 2022 Appointment of Mr Cyril Journoux as a director on 2022-02-23

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-11-26

View Document

26/11/2126 November 2021 Annual accounts for year ending 26 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 45.00

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LITTLEWOOD

View Document

09/05/189 May 2018 Registered office address changed from , Estuary Road King's Lynn, Norfolk, PE30 2HS, United Kingdom to Riverside Industrial Estate Estuary Road King's Lynn Norfolk PE30 2HS on 2018-05-09

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LITTLEWOOD / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HAMILTON / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LITTLEWOOD / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BUTLER / 09/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM ESTUARY ROAD KING'S LYNN NORFOLK PE30 2HS UNITED KINGDOM

View Document

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 50.000000

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LITTLEWOOD

View Document

07/02/187 February 2018 CESSATION OF MARK WILLIAM HAMILTON AS A PSC

View Document

20/12/1720 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 49.95

View Document

20/12/1720 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 50.02

View Document

19/12/1719 December 2017 SUB-DIVISION 23/11/17

View Document

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/177 November 2017 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