PDA MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Office 16, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 2024-06-18

View Document

11/04/2411 April 2024 Director's details changed for Mr Peter Wyn Davies on 2024-04-11

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Termination of appointment of Matthews of Chester Limited as a secretary on 2022-05-16

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

16/02/2216 February 2022 Notification of a person with significant control statement

View Document

16/02/2216 February 2022 Cessation of Peter Wyn Davies as a person with significant control on 2022-01-24

View Document

16/02/2216 February 2022 Appointment of Mr Ian David Skinner as a director on 2022-01-24

View Document

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

View Accounts

14/07/2114 July 2021 Termination of appointment of Ian Robert Harrison as a director on 2021-06-09

View Document

14/07/2114 July 2021 Cessation of Ian Harrison as a person with significant control on 2021-06-09

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WYN DAVIES / 13/08/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CORPORATE SECRETARY APPOINTED MATTHEWS OF CHESTER LTD

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN O'REILLY

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM MATTHEWS OF CHESTER 15 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA GRIFFITHS

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR PETER WYN DAVIES

View Document

18/02/1618 February 2016 11/02/16 NO MEMBER LIST

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 11/02/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR KEVIN DAVID O'REILLY

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HARRIS / 10/03/2014

View Document

10/03/1410 March 2014 11/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED MR BRIAN HARRIS

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR IAN HARRISON

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MISS REBECCA JANE GRIFFITHS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 11/02/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM BEECHFIELD HOUSE STATION ROAD ROSSETT WREXHAM LL12 0HE

View Document

31/05/1231 May 2012 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR GRIFFITHS / 31/05/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY REBECCA O'REILLY

View Document

14/02/1214 February 2012 11/02/12 NO MEMBER LIST

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

03/03/113 March 2011 11/02/11 NO MEMBER LIST

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA O'REILLY

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS REBECCA O'REILLY

View Document

03/12/103 December 2010 SECRETARY APPOINTED MRS REBECCA O'REILLY

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

07/07/107 July 2010 11/02/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 5 ST. JOHN'S COURT CHESTER CHESHIRE CH1 1QE

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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