PCO DAVIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 131 Ravenhill Road Belfast BT6 8DR to 1 May Avenue Bangor BT20 4JT on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BECKETT

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BECKETT

View Document

03/09/183 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 135

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR PETER BECKETT

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL DAVIES / 06/03/2017

View Document

07/03/177 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM C/O UNIT 8A DUNDONALD ENTERPRISE PK CARROWREAGH ROAD BELFAST CO DOWN BT16 1QT

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 01/02/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

04/02/124 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 01/01/2012

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM C/O MCGUIRE & FARRY EMERSON HOUSE CARRYDUFF BELFAST BT8 8DN NORTHERN IRELAND

View Document

07/02/117 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED PAUL DAVIES

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR C S BUSINESS LTD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

26/01/1026 January 2010 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