PCW DISTRIBUTION LTD

Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Registered office address changed from St Marys House Raskelf York YO61 3LG England to 1 Princes Square Harrogate North Yorkshire HG1 1nd on 2024-11-25

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Notification of Peter Charles William Hepden as a person with significant control on 2024-09-09

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-09-09

View Document

08/10/248 October 2024 Change of details for Mrs Michelle Andrea Hepden as a person with significant control on 2024-09-09

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to St Marys House Raskelf York YO61 3LG on 2023-04-03

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

06/12/216 December 2021 Change of details for Mr Simon William Hepden as a person with significant control on 2020-11-29

View Document

06/12/216 December 2021 Notification of Michelle Andrea Hepden as a person with significant control on 2020-11-28

View Document

29/11/2129 November 2021 Change of details for Mr Simon William Hepden as a person with significant control on 2020-11-28

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAM HEPDEN / 01/12/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM PARK HILL HOUSE POTTERY LANE LITTLETHORPE RIPON NORTH YORKSHIRE HG4 3LS

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY BARI IRVING PHILLIPS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 02/12/12 NO MEMBER LIST

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 SECRETARY APPOINTED BARI WILLIAM IRVING PHILLIPS

View Document

24/01/1124 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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