PDC 2024 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Statement of affairs |
05/12/245 December 2024 | Registered office address changed from 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-12-05 |
05/12/245 December 2024 | Appointment of a voluntary liquidator |
05/12/245 December 2024 | Resolutions |
25/07/2425 July 2024 | Director's details changed for Mr Desmond Thomas Macmahon on 2024-07-17 |
25/07/2425 July 2024 | Change of details for Mr Desmond Thomas Macmahon as a person with significant control on 2024-07-17 |
25/07/2425 July 2024 | Director's details changed for Mrs Carole Ann Marie Noyes on 2024-07-17 |
25/07/2425 July 2024 | Registered office address changed from Unit 2 the Portman Centre Loverock Road Reading RG30 1DZ to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Peter John Quilter on 2024-07-17 |
25/07/2425 July 2024 | Change of details for Mrs Carole Ann Marie Noyes as a person with significant control on 2024-07-17 |
25/07/2425 July 2024 | Change of details for Mr Peter John Quilter as a person with significant control on 2024-07-17 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Certificate of change of name |
05/04/245 April 2024 | Satisfaction of charge 043097710003 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN QUILTER |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND THOMAS MACMAHON |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN MARIE NOYES |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CESSATION OF RONALD EDWARD CUMMINGS AS A PSC |
06/07/176 July 2017 | APPOINTMENT TERMINATED, SECRETARY CAROLE NOYES |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR RONALD CUMMINGS |
05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043097710003 |
25/05/1725 May 2017 | ADOPT ARTICLES 12/05/2017 |
25/05/1725 May 2017 | STATEMENT OF COMPANY'S OBJECTS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD CUMMINGS / 01/10/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN QUILTER / 01/10/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND THOMAS MACMAHON / 01/10/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MARIE NOYES / 01/10/2015 |
19/11/1519 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN MARIE NOYES / 01/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/12/1427 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD CUMMINGS / 01/02/2012 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS |
01/02/121 February 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND THOMAS MACMAHON / 01/02/2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MARIE NOYES / 01/02/2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN QUILTER / 01/02/2012 |
02/01/122 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN QUILTER / 05/02/2009 |
26/02/1026 February 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
16/01/1016 January 2010 | 01/01/09 STATEMENT OF CAPITAL GBP 1600 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/092 February 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/049 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/07/0413 July 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
17/09/0317 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | STRIKE-OFF ACTION DISCONTINUED |
13/05/0313 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/05/0313 May 2003 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | FIRST GAZETTE |
06/11/016 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | SECRETARY RESIGNED |
06/11/016 November 2001 | DIRECTOR RESIGNED |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PDC 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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