PDC 2024 LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Statement of affairs

View Document

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

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Resolutions

View Document

25/07/2425 July 2024 Director's details changed for Mr Desmond Thomas Macmahon on 2024-07-17

View Document

25/07/2425 July 2024 Change of details for Mr Desmond Thomas Macmahon as a person with significant control on 2024-07-17

View Document

25/07/2425 July 2024 Director's details changed for Mrs Carole Ann Marie Noyes on 2024-07-17

View Document

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

View Document

25/07/2425 July 2024 Director's details changed for Mr Peter John Quilter on 2024-07-17

View Document

25/07/2425 July 2024 Change of details for Mrs Carole Ann Marie Noyes as a person with significant control on 2024-07-17

View Document

25/07/2425 July 2024 Change of details for Mr Peter John Quilter as a person with significant control on 2024-07-17

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

05/04/245 April 2024 Satisfaction of charge 043097710003 in full

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN QUILTER

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND THOMAS MACMAHON

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANN MARIE NOYES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CESSATION OF RONALD EDWARD CUMMINGS AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY CAROLE NOYES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD CUMMINGS

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043097710003

View Document

25/05/1725 May 2017 ADOPT ARTICLES 12/05/2017

View Document

25/05/1725 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD CUMMINGS / 01/10/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN QUILTER / 01/10/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND THOMAS MACMAHON / 01/10/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MARIE NOYES / 01/10/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN MARIE NOYES / 01/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1427 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD CUMMINGS / 01/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 4 ENTERPRISE COURT DOWNMILL ROAD BRACKNELL BERKSHIRE RG12 1QS

View Document

01/02/121 February 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND THOMAS MACMAHON / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MARIE NOYES / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN QUILTER / 01/02/2012

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN QUILTER / 05/02/2009

View Document

26/02/1026 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/01/1016 January 2010 01/01/09 STATEMENT OF CAPITAL GBP 1600

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 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