PDA DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/12/2213 December 2022 Director's details changed

View Document

13/12/2213 December 2022 Director's details changed

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

04/08/214 August 2021 Appointment of Mrs Sarah Elizabeth Crookes as a director on 2021-07-29

View Document

04/08/214 August 2021 Termination of appointment of Richard Damien Lord as a secretary on 2021-07-29

View Document

04/08/214 August 2021 Termination of appointment of Andrew Miles Kitchen as a director on 2021-07-29

View Document

04/08/214 August 2021 Termination of appointment of Paul Christopher Starbuck as a director on 2021-07-29

View Document

04/08/214 August 2021 Termination of appointment of Dale Wainam Lui as a director on 2021-07-29

View Document

04/08/214 August 2021 Cessation of Dale Wainam Lui as a person with significant control on 2021-07-29

View Document

04/08/214 August 2021 Cessation of Paul Christopher Starbuck as a person with significant control on 2021-07-29

View Document

04/08/214 August 2021 Cessation of Andrew Miles Kitchen as a person with significant control on 2021-07-29

View Document

04/08/214 August 2021 Notification of Atherstone Holdings Limited as a person with significant control on 2021-07-29

View Document

04/08/214 August 2021 Appointment of Mr Darren Paul Crookes as a director on 2021-07-29

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM: 25 VIKING COURT BRACEBRIDGE HEATH LINCOLN LN4 2NZ UNITED KINGDOM

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER STARBUCK / 01/10/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DALE WAINAM LUI / 12/04/2012

View Document

07/02/127 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 4 HENLEY WAY, DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER STARBUCK / 18/01/2011

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES KITCHEN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER STARBUCK / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE WAINAM LUI / 18/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 4 HENLEY WAY HENLEY BUSINESS PARK DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 12 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JT

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information