P D PRIVATE CLIENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Keith Homer as a director on 2025-07-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Mr Keith Homer as a director on 2024-11-13

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM THE AUCTION HOUSE 87-88 ST. JOHNS ROAD STOURBRIDGE WEST MIDLANDS DY8 1EW UNITED KINGDOM

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU UNITED KINGDOM

View Document

01/10/191 October 2019 SECRETARY APPOINTED MS NATALIE DAWN NICHOLAS

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED P.D. PRIVATE CLIENT LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN JACQUELINE DAVIES / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HILTON DAVIES / 01/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HILTON DAVIES / 01/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MRS DAWN JACQUELINE DAVIES / 01/08/2019

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information