PCL TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Cessation of Giuseppina Ricotta as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

02/04/252 April 2025 Change of details for Mr Giuseppe Ricotta as a person with significant control on 2025-04-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Satisfaction of charge 22 in full

View Document

18/11/2118 November 2021 Registration of charge 043530670026, created on 2021-11-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED PAOLINA VACCARO

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 17

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 19

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA RICOTTA / 01/05/2016

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043530670024

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS CHRISTINA RICOTTA

View Document

16/02/1516 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE RICOTTA / 01/06/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUISEPPINA RICOTTA / 01/06/2013

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOE RICOTTA / 16/01/2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

05/01/135 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GUISEPPINA RICOTTA / 19/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOE RICOTTA / 19/01/2011

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/08/098 August 2009 DIRECTOR APPOINTED JOE RICOTTA

View Document

01/05/091 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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