PCPT ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MAHONY / 20/02/2017

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 14 UNITS 1-2 HYLTON STREET BIRMINGHAM B18 6HN ENGLAND

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

23/01/2023 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

30/01/1930 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/01/1831 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 84 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DS

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

01/07/151 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

28/07/1428 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 29 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/11

View Document

29/04/1229 April 2012 Annual accounts for year ending 29 Apr 2012

View Accounts

09/03/129 March 2012 CLAUSE 130 SHALL NOT APPLY 05/03/2012

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/10

View Document

21/05/1021 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN WILLETTS / 01/10/2009

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/09

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLETTS

View Document

17/07/0917 July 2009 PREVEXT FROM 30/10/2008 TO 29/04/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 84 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 10-11 VYSE STREET, HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6LT

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/09/0524 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 61 ST PAULS SQUARE BIRMINGHAM B3 1QR

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

20/01/0020 January 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/10/99

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/01/905 January 1990 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 WD 25/01/89 AD 17/11/88--------- £ SI 6937@1=6937 £ IC 30/6967

View Document

30/01/8930 January 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 £ NC 100/10000

View Document

24/11/8824 November 1988 NC INC ALREADY ADJUSTED 20/10/88

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/05/87; NO CHANGE OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED

View Document

10/05/8210 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information