PDP AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewChange of details for Mr Paul David Phillips as a person with significant control on 2025-10-09

View Document

09/10/259 October 2025 NewDirector's details changed for Mr Paul David Phillips on 2025-10-09

View Document

09/10/259 October 2025 NewDirector's details changed for Mr Paul David Phillips on 2025-10-09

View Document

09/10/259 October 2025 NewChange of details for Mrs Yazimine Phillips as a person with significant control on 2025-10-09

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

03/12/243 December 2024 Change of details for Mr Paul David Phillips as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Change of details for Mr Paul David Phillips as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

03/12/243 December 2024 Change of details for Mr Paul David Phillips as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Change of details for Mr Paul David Phillips as a person with significant control on 2024-12-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 11/11/17 STATEMENT OF CAPITAL GBP 220

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAZIMINE PHILLIPS

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 ADOPT ARTICLES 05/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

08/11/178 November 2017 01/01/17 STATEMENT OF CAPITAL GBP 20

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 143 HORN LANE WOODFORD GREEN ESSEX IG8 9AF ENGLAND

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 46A STANLEY ROAD SOUTH WOODFORD LONDON E18 2NS

View Document

01/01/161 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 33C GROSVENOR ROAD LONDON E11 2EW

View Document

05/02/155 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS YAZIMINE PHILLIPS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY YAZIMINE PHILLIPS

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 21 NORTHUMBERLAND ROAD LONDON E6 5RN UNITED KINGDOM

View Document

29/11/1229 November 2012 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