PDC CONSTRUCTION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no 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

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

27/04/2327 April 2023 Registration of charge 084424910002, created on 2023-04-27

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/11/2124 November 2021 Termination of appointment of Andrew Wills as a director on 2021-11-08

View Document

24/11/2124 November 2021 Change of details for Mr Barry Stone as a person with significant control on 2021-11-08

View Document

24/11/2124 November 2021 Cessation of Andrew Wills as a person with significant control on 2021-11-08

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

17/11/2117 November 2021 Termination of appointment of Lidiia Kolomitseva as a director on 2021-11-01

View Document

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

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 2 HARPSWOOD HOSPITAL ROAD HOLLINGBOURNE KENT ME17 1QG ENGLAND

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR BARRY STONE

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR ANDREW WILLS

View Document

16/01/2116 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084424910001

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 3 LONDON WALL BUILDINGS LONDON LONDON EC2M 5PD ENGLAND

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 13/01/2020

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 22/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / PDC CONSTRUCTION HOLDING LIMITED / 22/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 22/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 22/05/2019

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 28/07/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 25/04/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 25/04/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 28/07/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 25/04/2017

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 25/04/2017

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084424910001

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 05/04/2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 05/04/2016

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 05/04/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 2 HARPSWOOD HOSPITAL ROAD HOLLINGBOURNE MAIDSTONE KENT ME17 1QG

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED PLASTDECOR CONSTRUCTION LTD CERTIFICATE ISSUED ON 26/08/15

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MRS KATRINE ALMA CALLANDER

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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